Company NameDavid Hammond Cars Ltd
Company StatusDissolved
Company Number05403127
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years ago)
Dissolution Date21 November 2009 (14 years, 4 months ago)
Previous NamesOaksbury Homes (Midlands) Limited and Northbury Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hammond
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 21 November 2009)
RoleSales
Correspondence Address3 Gilmores Lane
Balderton
Newark
Nottinghamshire
NG24 3GX
Secretary NameMarie Hammond
NationalityBritish
StatusClosed
Appointed01 August 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2009)
RoleFinancial Controller
Correspondence Address3 Gilmores Lane
Balderton
Newark
Nottinghamshire
NG24 3GX
Director NameMr Steven Andrew Oakes
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Broom Close
Gateford
Worksop
Nottinghamshire
S81 7QZ
Director NameGraeme Simmonite
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SW
Director NameMark Edward Waterfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coachouse
The Crescent
Retford
Nottinghamshire
DN22 7BX
Director NameHoward Woodcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Shoreham Drive
Rotherham
South Yorkshire
S60 3DT
Secretary NameGraeme Simmonite
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Haigh Moor Way
Swallownest
Sheffield
South Yorkshire
S26 4SW
Secretary NameDavid Hammond
NationalityBritish
StatusResigned
Appointed05 June 2006(1 year, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2006)
RoleSales
Correspondence Address3 Gilmores Lane
Balderton
Newark
Nottinghamshire
NG24 3GX
Director NameMr Darrell Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(2 years after company formation)
Appointment Duration3 months (resigned 19 July 2007)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Grange
Rose Gardens
Retford
Nottinghamshire
DN22 7ED

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£87,202
Cash£165
Current Liabilities£167,333

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
21 January 2009Liquidators statement of receipts and payments to 2 January 2009 (5 pages)
10 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2008Appointment of a voluntary liquidator (1 page)
10 February 2008Statement of affairs (6 pages)
19 December 2007Registered office changed on 19/12/07 from: harlaxton road grantham lincolnshire NG31 7SG (1 page)
15 November 2007Director resigned (1 page)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Return made up to 24/03/07; full list of members (3 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 May 2007New director appointed (2 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
18 September 2006Return made up to 24/03/06; full list of members
  • 363(287) ‐ Registered office changed on 18/09/06
(10 pages)
31 August 2006New secretary appointed (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned;director resigned (1 page)