Company NameHampton Asset Management Limited
Company StatusDissolved
Company Number01406937
CategoryPrivate Limited Company
Incorporation Date28 December 1978(45 years, 4 months ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameBrinelynn Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Graeme Jackson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(17 years after company formation)
Appointment Duration10 years, 1 month (closed 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Mount Street
London
W1Y 5HB
Secretary NameMr David Smith Mitchell
NationalityBritish
StatusClosed
Appointed25 November 2005(26 years, 11 months after company formation)
Appointment Duration3 months (closed 28 February 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Walpole Gardens
Twickenham
Middlesex
TW2 5SJ
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 January 1996)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLaurence Stephen Lebor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1995)
RoleChartered Surveyor
Correspondence Address33 Hativat Golani
Raanana
Israel
Foreign
Secretary NamePaul Gary Maurice
NationalityBritish
StatusResigned
Appointed08 December 1991(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NamePaul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(16 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1996)
RoleChartered Accountant
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMr Neil Murray Ankers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(17 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 June 2005)
RoleCompany Director
Correspondence AddressThe Beeches Main Road
Huxley
Chester
Cheshire
CH4 9AJ
Wales
Secretary NameJohn Alexander Sutherland
NationalityBritish
StatusResigned
Appointed01 March 1996(17 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address55a Parson Street
Hendon
London
NW4 1QT

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
17 June 2005Director resigned (1 page)
20 May 2005Auditor's resignation (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 30-32 pall mall liverpool L3 6AL (1 page)
11 January 2005Return made up to 08/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 August 2002Resolutions
  • RES13 ‐ Auditor's resignation 12/08/02
(1 page)
10 August 2002Auditor's resignation (3 pages)
7 February 2002Return made up to 08/12/01; full list of members (6 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
22 January 2002Registered office changed on 22/01/02 from: hampton house 20 albert embankment, london SE1 7TJ (1 page)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Return made up to 08/12/00; full list of members (6 pages)
8 June 2000Director's particulars changed (1 page)
12 May 2000Registered office changed on 12/05/00 from: 39 south street london W1Y 5PD (1 page)
22 February 2000Full accounts made up to 31 March 1999 (7 pages)
8 February 2000Return made up to 08/12/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 08/12/98; no change of members
  • 363(287) ‐ Registered office changed on 30/12/98
(6 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 08/12/97; no change of members (6 pages)
17 April 1997Return made up to 08/12/96; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 September 1996Registered office changed on 03/09/96 from: 1 dancastle court arcadia avenue london N3 2JU (1 page)
15 March 1996Secretary resigned (2 pages)
15 March 1996New secretary appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996Director resigned (2 pages)
5 February 1996Return made up to 08/12/95; no change of members (7 pages)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 October 1995Director resigned;new director appointed (4 pages)