Company NameHamatics Limited
Company StatusDissolved
Company Number08826612
CategoryPrivate Limited Company
Incorporation Date27 December 2013(10 years, 3 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Nicholas Mark Pridham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
Director NameMr David Andrew Coverdale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 02 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 West Pasture Close
Horsforth
Leeds
West Yorkshire
LS18 5PB
Director NameMr Edward Carlyle Bellamy
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN

Contact

Websitehamatics.com

Location

Registered Address14 Estcourt Drive
Darrington
Pontefract
West Yorkshire
WF8 3BN
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishDarrington
WardPontefract South
Built Up AreaDarrington

Shareholders

50 at £1Nicholas Mark Pridham
50.00%
Ordinary
10 at £1David Coverdale
10.00%
Ordinary
10 at £1Edward Bellamy
10.00%
Ordinary
10 at £1Ian Fred Pinder
10.00%
Ordinary
10 at £1Jon Fennell
10.00%
Ordinary
10 at £1Peter Valentine
10.00%
Ordinary

Financials

Year2014
Net Worth£6,170
Cash£6,659
Current Liabilities£2,477

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
11 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Appointment of Mr David Andrew Coverdale as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr David Andrew Coverdale as a director on 11 February 2016 (2 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page)
22 September 2015Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page)
22 September 2015Termination of appointment of Edward Carlyle Bellamy as a director on 1 August 2015 (1 page)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 December 2013Incorporation
Statement of capital on 2013-12-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)