HAMPSHIRE BOOKS LIMITED

HAMPSHIRE BOOKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMPSHIRE BOOKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02238452
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMPSHIRE BOOKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HAMPSHIRE BOOKS LIMITED located?

    Registered Office Address
    8th Floor The Point
    37 North Wharf Road
    W2 1AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HAMPSHIRE BOOKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOTHACTION LIMITEDMar 31, 1988Mar 31, 1988

    What are the latest accounts for HAMPSHIRE BOOKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HAMPSHIRE BOOKS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2025

    What are the latest filings for HAMPSHIRE BOOKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Jan 07, 2025

    • Capital: GBP 60,001
    3 pagesSH01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Registered office address changed from First Hampshire & Dorset Limited Empress Road Southampton Hampshire SO14 0JW to 8th Floor the Point 37 North Wharf Road London W2 1AF on Mar 02, 2023

    1 pagesAD01

    Change of details for First Hampshire & Dorset Limited as a person with significant control on Feb 19, 2023

    2 pagesPSC05

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Ian Goff as a director on Nov 21, 2022

    1 pagesTM01

    Appointment of Mr Andrew Simon Jarvis as a director on Nov 21, 2022

    2 pagesAP01

    Appointment of Mr Simon Ian Goff as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Marc Christopher Reddy as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Appointment of Mr David John Mark Blizzard as a secretary on Aug 09, 2022

    2 pagesAP03

    Termination of appointment of Jarlath Delphene Wade as a secretary on Aug 09, 2022

    1 pagesTM02

    Confirmation statement made on Apr 27, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Thomas Bowen as a director on Feb 01, 2021

    1 pagesTM01

    Appointment of Jarlath Delphene Wade as a secretary on Jun 01, 2021

    2 pagesAP03

    Appointment of Mr Colin Brown as a director on Jun 01, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Thomas Bowen on Feb 01, 2021

    2 pagesCH01

    Who are the officers of HAMPSHIRE BOOKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    299099650001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    JARVIS, Andrew Simon
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish230200500001
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    British149294530001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607840001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    217953360001
    JOHNSON, Derek Thomas Dalton
    Holly Trees
    15 Sherborne Drive
    BH22 8HU Ferndown
    Dorset
    Secretary
    Holly Trees
    15 Sherborne Drive
    BH22 8HU Ferndown
    Dorset
    British95303900001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    162119030001
    MARTIN, Jacqueline
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    Secretary
    6 The Mallards
    PO16 7XR Fareham
    Hampshire
    British15085420001
    PHILLIPS, Nigel Ian
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    Secretary
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    British9037390002
    STONE, Ian Robert
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Secretary
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    British78967540003
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    284236680001
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    189202180001
    BOWEN, James Thomas
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish177433790010
    DAVIES, Justin Wyn
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    WalesBritish66657430004
    DUNCAN, Robert Alexander
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    Director
    21 Rubislaw Den South
    AB15 4BD Aberdeen
    Scotland
    British48510002
    GOFF, Simon Ian
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    Director
    Empress Road
    SO14 0JW Southampton
    First Hampshire & Dorset Limited
    Hampshire
    United KingdomBritish255010250001
    GRAVES, David
    6 Lawn Road
    Pennington
    SO41 8HG Lymington
    Hampshire
    Director
    6 Lawn Road
    Pennington
    SO41 8HG Lymington
    Hampshire
    British58342570001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    HOLLAND, Robert William
    25 Goose Green
    Yate
    BS17 5BL Bristol
    Director
    25 Goose Green
    Yate
    BS17 5BL Bristol
    British28415680001
    JENKINS, Graeme Mckinlay
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153392670001
    LISTON, David Alexander
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    ScotlandBritish248654370001
    LISTON, David
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Director
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    United KingdomBritish153398640001
    PARSONS, Arthur John
    30 Taunton Drive
    Bitterne
    SO18 5BU Southampton
    Hampshire
    Director
    30 Taunton Drive
    Bitterne
    SO18 5BU Southampton
    Hampshire
    EnglandBritish43670900002
    PHILLIPS, Nigel Ian
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    Director
    48 Lakewood Road
    Chandlers Ford
    SO53 1EX Eastleigh
    Hampshire
    British9037390002
    PRICE, Margaret Amelia Anne
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    United Kingdom
    United KingdomBritish159609010001
    REDDY, Marc Christopher
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    Director
    Empress Road
    SO14 0JW Southampton
    Bus Depot
    Hampshire
    United Kingdom
    EnglandBritish78967490002
    SOPER, Richard Michael
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    Director
    Portswood Road
    Portswood
    SO17 2BE Southampton
    226
    Hampshire
    England
    United KingdomBritish42374420002
    THREAPLETON, Arnold Mark
    Sunnyside
    The Bank, Stoney Middleton
    S32 4TD Hope Valley
    Derbyshire
    Director
    Sunnyside
    The Bank, Stoney Middleton
    S32 4TD Hope Valley
    Derbyshire
    United KingdomBritish84933000001

    Who are the persons with significant control of HAMPSHIRE BOOKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosport Road
    PO16 0ST Fareham
    Hoeford
    Hampshire
    United Kingdom
    Apr 06, 2016
    Gosport Road
    PO16 0ST Fareham
    Hoeford
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01999120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0