Company NameHamlett And Phillips Limited
Company StatusDissolved
Company Number05620661
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date14 March 2012 (12 years, 1 month ago)
Previous NameHamlett And Phillips Building Plastics Suppliers Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameAndrew Mark Hamlett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address118 Wharncliffe Road
Kettlethorpe
Wakefield
West Yorkshire
WF2 7PZ
Director NameAndrew Phillips
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Grove Park
Calder Grove
Wakefield
West Yorkshire
WF4 3DX
Secretary NameAndrew Mark Hamlett
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address118 Wharncliffe Road
Kettlethorpe
Wakefield
West Yorkshire
WF2 7PZ

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£22,261
Cash£16
Current Liabilities£102,633

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2012Final Gazette dissolved following liquidation (1 page)
14 March 2012Final Gazette dissolved following liquidation (1 page)
14 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
14 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 22 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 22 June 2011 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
13 July 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
13 July 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 22 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 22 December 2009 (5 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co Po Box 22 Manordale Close Wakefield WF4 4WD on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from C/O Pr Booth & Co PO Box 22 Manordale Close Wakefield WF4 4WD on 21 December 2009 (2 pages)
8 January 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-23
(1 page)
8 January 2009Appointment of a voluntary liquidator (1 page)
8 January 2009Statement of affairs with form 4.19 (5 pages)
8 January 2009Statement of affairs with form 4.19 (5 pages)
24 December 2008Registered office changed on 24/12/2008 from unit 7C quarry hill industrial estate quarry hill, horbury west yorkshire WF4 5NF (1 page)
24 December 2008Registered office changed on 24/12/2008 from unit 7C quarry hill industrial estate quarry hill, horbury west yorkshire WF4 5NF (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 October 2008Return made up to 11/11/07; full list of members (4 pages)
20 October 2008Return made up to 11/11/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Company name changed hamlett and phillips building pl astics suppliers LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed hamlett and phillips building pl astics suppliers LIMITED\certificate issued on 19/06/07 (2 pages)
1 May 2007Return made up to 11/11/06; full list of members (3 pages)
1 May 2007Return made up to 11/11/06; full list of members (3 pages)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
24 February 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
11 November 2005Incorporation (16 pages)
11 November 2005Incorporation (16 pages)