Company NameHammond Raggett Jaworski And Partners Limited
Company StatusDissolved
Company Number01310757
CategoryPrivate Limited Company
Incorporation Date27 April 1977(47 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Marian Jan Jaworski
Date of BirthOctober 1948 (Born 75 years ago)
NationalityPolish
StatusClosed
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration14 years (closed 03 May 2005)
RoleInsurance Broker And Consultan
Correspondence Address7 Winchester Close
Brandlesholme
Bury
Lancashire
BL8 1YQ
Secretary NameCarol Jaworski
NationalityBritish
StatusClosed
Appointed31 March 2002(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 03 May 2005)
RoleCompany Director
Correspondence Address7 Winchester Close
Bury
Lancashire
BL8 1YQ
Director NameGordon Haigh Emery
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressSpring Place
Willowmead Park Road
Prestbury
Cheshire
SK10 4BU
Director NameMr Robert Michael Hammond
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleInsurance Broker And Consultant
Correspondence AddressMerrymans Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Director NameMr Bernard Raggett
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2002)
RoleInsurance Broker And Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitengill
429 Holcombe Road Greenmount
Bury
Lancs
BL8 4HB
Director NameDavid Robert Woods
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 November 1997)
RoleManaging Director
Correspondence Address3 Mill Brow
Worsley
Manchester
Lancashire
M28 2WL
Secretary NameSally Ann Hammond
NationalityBritish
StatusResigned
Appointed09 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressMerrymans Cottage Merrymans Lane
Alderley Edge
Cheshire
SK9 7TP
Secretary NameMr Marian Jan Jaworski
NationalityPolish
StatusResigned
Appointed31 May 1994(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2002)
RoleInsurance Broker
Correspondence Address7 Winchester Close
Brandlesholme
Bury
Lancashire
BL8 1YQ

Location

Registered AddressStamford House
Northenden Road
Sale
Manchester
M33 2DH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£77,729
Net Worth£131,155
Cash£96,689
Current Liabilities£621

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
9 December 2004Application for striking-off (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
21 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 December 2000 (14 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 December 1999 (15 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 July 1998Full accounts made up to 31 December 1997 (16 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Director resigned (1 page)
12 June 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 31/12/96; no change of members (5 pages)
29 May 1996Full accounts made up to 31 December 1995 (15 pages)
10 January 1996Return made up to 31/12/95; no change of members (5 pages)
19 May 1995Full accounts made up to 31 December 1994 (13 pages)