Company NameHamlet'S(Radio & T.V.)Limited
Company StatusDissolved
Company Number00607352
CategoryPrivate Limited Company
Incorporation Date2 July 1958(65 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Secretary NameHarry Rosenblum
NationalityBritish
StatusCurrent
Appointed18 February 1997(38 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address9 Avoncourt Drive
West Didsbury
Manchester
Greater Manchester
M20 2QD
Director NameMichael Richard Hamlet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 November 2002)
RoleRadio & TV Dealer
Correspondence Address12 Oakleigh Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6SP
Director NameDonald Soutter
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address24 Wensley Road
Cheadle
Cheshire
SK8 1QH
Secretary NameMr Saleem Akhtar Cheema
NationalityBritish
StatusResigned
Appointed31 December 1990(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Pool Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8SZ
Secretary NameDonald Soutter
NationalityBritish
StatusResigned
Appointed01 July 1995(37 years after company formation)
Appointment Duration6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address24 Wensley Road
Cheadle
Cheshire
SK8 1QH
Secretary NamePamela Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed01 January 1996(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 January 1997)
RoleCompany Director
Correspondence Address26 St Brannocks Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7LA
Director NameHoward Golombeck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(38 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address16 Marchbank Drive
Gatley
Cheadle
Cheshire
SK8 1QY

Location

Registered AddressLewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,142,697
Net Worth£388,607
Cash£72,677
Current Liabilities£1,417,759

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

1 February 2005Dissolved (1 page)
2 November 2004Liquidators statement of receipts and payments (5 pages)
1 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2004Liquidators statement of receipts and payments (6 pages)
27 January 2004Liquidators statement of receipts and payments (13 pages)
28 July 2003Liquidators statement of receipts and payments (6 pages)
24 July 2003Liquidators statement of receipts and payments (6 pages)
12 November 2002Director resigned (1 page)
1 July 2002Statement of affairs (8 pages)
1 July 2002Appointment of a voluntary liquidator (1 page)
1 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2002Registered office changed on 28/05/02 from: latham close bredbury industrial estate bredbury stockport cheshire SK6 2DS (1 page)
6 March 2002Return made up to 17/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
28 February 2001Registered office changed on 28/02/01 from: paul house, horsfield way bredbury industrial estate bredbury stockport, cheshire SK6 2SU (1 page)
27 February 2001Return made up to 17/12/00; full list of members (6 pages)
1 June 2000Accounts for a medium company made up to 31 July 1999 (18 pages)
7 March 2000Return made up to 17/12/99; full list of members (6 pages)
3 June 1999Full accounts made up to 31 July 1998 (22 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
21 December 1998Director resigned (1 page)
17 November 1998Particulars of mortgage/charge (3 pages)
1 June 1998Full accounts made up to 31 July 1997 (22 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997New director appointed (2 pages)
17 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (9 pages)
28 May 1997Accounts for a medium company made up to 31 July 1996 (20 pages)
10 March 1997Secretary resigned (1 page)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1996Accounts for a medium company made up to 31 July 1995 (20 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)