Company NameHampsons Motor House Limited
Company StatusDissolved
Company Number03132029
CategoryPrivate Limited Company
Incorporation Date29 November 1995(28 years, 5 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameBernard Edward Maloney
NationalityBritish
StatusClosed
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Overhouses
Turton
Bolton
Lancashire
BL7 0LL
Director NameMyles Richard Glyn Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(6 years after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2007)
RoleRetired Manager
Correspondence Address20 Harper Fold Road
Radcliffe
Manchester
M26 3RU
Director NameMicaela Livi-Maloney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed29 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressVia Salvatore Pincherle 171
00146
Rome
Foreign
Director NameBernard Edward Maloney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 February 2002)
RoleMotor Dealer
Correspondence Address2 Greenmount Lane
Heaton
Bolton
BL1 5JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address314 Walkden Road
Worsley
Manchester
M28 7FG
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
4 August 2006Director resigned (1 page)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 January 2006Return made up to 29/11/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 February 2005Return made up to 29/11/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 January 2004Return made up to 29/11/03; full list of members (7 pages)
18 November 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
23 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
9 October 2002Secretary's particulars changed (1 page)
26 April 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2001Return made up to 29/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Registered office changed on 28/03/01 from: the tower house runshaw hall runshaw hall lane euxton chorley lancashire BL7 6HQ (1 page)
16 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
4 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Return made up to 29/11/99; full list of members (6 pages)
14 December 1998Return made up to 29/11/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 29/11/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 January 1997Return made up to 29/11/96; full list of members (6 pages)
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
21 June 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
29 November 1995Incorporation (20 pages)