Company NameW.Hamilton Reid,Limited
Company StatusDissolved
Company Number00462685
CategoryPrivate Limited Company
Incorporation Date22 December 1948(75 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Colin Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleEngineer
Correspondence AddressMeadow Butts
High Lows Lane
Yarnfield Stone
Staffordshire
ST15 0NP
Director NameMrs Colette Marie Francoise Reid
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleSecretary
Correspondence AddressRough Close House
Rough Close
Stoke-On-Trent
Staffs
Director NamePhilippe Hamilton Reid
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressThe Grove Gravelly Bank
Lightwood
Stoke On Trent
Stafforshire
ST3 7EG
Director NameWilliam Donald Reid
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRough Close House
Rough Close
Stoke-On-Trent
Staffordshire
ST3 7PS
Director NameMr William Robin Reid
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleAccountant
Correspondence AddressThe Dale Wootton
Eccleshall
Staffordshire
ST21 6JF
Secretary NameMrs Colette Marie Francoise Reid
NationalityBritish
StatusClosed
Appointed15 January 1992(43 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressRough Close House
Rough Close
Stoke-On-Trent
Staffs

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Greater Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth£74,618
Cash£957
Current Liabilities£2,043,465

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2014Restoration by order of the court (7 pages)
11 September 2014Restoration by order of the court (7 pages)
14 January 2009Final Gazette dissolved following liquidation (1 page)
14 January 2009Final Gazette dissolved following liquidation (1 page)
14 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
30 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
30 September 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
30 September 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (13 pages)
27 August 2008Notice of ceasing to act as a voluntary liquidator (13 pages)
14 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators' statement of receipts and payments to 6 September 2008 (5 pages)
14 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
9 January 2008Registered office changed on 09/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
9 January 2008Registered office changed on 09/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page)
1 October 2007Liquidators' statement of receipts and payments (8 pages)
1 October 2007Liquidators statement of receipts and payments (8 pages)
1 October 2007Liquidators' statement of receipts and payments (8 pages)
26 September 2006Appointment of a voluntary liquidator (1 page)
26 September 2006Appointment of a voluntary liquidator (1 page)
7 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
15 May 2006Administrator's progress report (8 pages)
15 May 2006Administrator's progress report (8 pages)
12 April 2006Statement of affairs (20 pages)
12 April 2006Statement of affairs (20 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
18 November 2005Result of meeting of creditors (25 pages)
18 November 2005Result of meeting of creditors (25 pages)
10 November 2005Statement of administrator's proposal (26 pages)
10 November 2005Statement of administrator's proposal (26 pages)
16 September 2005Registered office changed on 16/09/05 from: st. Ann's works marsh street, hanley stoke on trent staffs ST1 5ES (1 page)
16 September 2005Registered office changed on 16/09/05 from: st. Ann's works marsh street, hanley stoke on trent staffs ST1 5ES (1 page)
13 September 2005Appointment of an administrator (1 page)
13 September 2005Appointment of an administrator (1 page)
26 January 2005Return made up to 15/01/05; full list of members (9 pages)
26 January 2005Return made up to 15/01/05; full list of members (9 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 July 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
29 July 2004Accounts for a medium company made up to 30 April 2003 (20 pages)
29 July 2004Accounts for a small company made up to 30 April 2004 (8 pages)
22 January 2004Return made up to 15/01/04; full list of members (9 pages)
22 January 2004Return made up to 15/01/04; full list of members (9 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (17 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (17 pages)
21 February 2003Return made up to 15/01/03; full list of members (9 pages)
21 February 2003Return made up to 15/01/03; full list of members (9 pages)
22 January 2002Return made up to 15/01/02; full list of members (9 pages)
22 January 2002Return made up to 15/01/02; full list of members (9 pages)
28 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
28 October 2001Accounts for a medium company made up to 30 April 2001 (16 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 15/01/01; full list of members (10 pages)
17 January 2001Return made up to 15/01/01; full list of members (10 pages)
29 August 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
29 August 2000Accounts for a medium company made up to 30 April 2000 (19 pages)
17 January 2000Return made up to 15/01/00; full list of members (9 pages)
17 January 2000Return made up to 15/01/00; full list of members (9 pages)
23 September 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
23 September 1999Accounts for a medium company made up to 30 April 1999 (16 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
16 February 1999Particulars of mortgage/charge (3 pages)
29 January 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
29 January 1999Accounts for a medium company made up to 30 April 1998 (14 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1998Return made up to 15/01/98; no change of members (6 pages)
8 January 1998Return made up to 15/01/98; no change of members (6 pages)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
26 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 January 1997Return made up to 15/01/97; no change of members (6 pages)
16 January 1997Return made up to 15/01/97; no change of members (6 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
31 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
10 January 1991New director appointed (2 pages)
10 January 1991New director appointed (2 pages)
23 May 1988Registered office changed on 23/05/88 from: 53 eastcheap london EC3P 3HG (1 page)
23 May 1988Registered office changed on 23/05/88 from: 53 eastcheap london EC3P 3HG (1 page)
28 October 1949New secretary appointed (3 pages)
28 October 1949New secretary appointed (3 pages)