HAMDON HOMES LIMITED
Overview
Company Name | HAMDON HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05778278 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAMDON HOMES LIMITED?
- (7011) /
Where is HAMDON HOMES LIMITED located?
Registered Office Address | 24 Grasmere Road LA1 3HE Lancaster England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HAMDON HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HAMDON HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Director's details changed for Philip John Ham on Oct 08, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Philip John Ham on Oct 08, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from Mint Cake Cottage Lower Fellside Kendal Cumbria LA94NH England on Oct 08, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Philip John Ham on Oct 23, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 2 Aikrigg End, Burneside Road Kendal Cumbria LA9 6DZ on Oct 24, 2010 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Philip John Ham on Oct 23, 2010 | 2 pages | CH03 | ||||||||||
Annual return made up to Apr 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 325 |
Who are the officers of HAMDON HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAM, Philip John | Secretary | Grasmere Road LA1 3HE Lancaster 24 England | British | Builder | 112528840001 | |||||
HAM, Philip John | Director | Grasmere Road LA1 3HE Lancaster 24 England | United Kingdom | British | Builder | 112528840003 | ||||
YEADON, John Allen | Director | 23 Lound Street LA9 7EA Kendal Cumbria | British | Builder | 102248610001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
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