Company NameHamilton Locke(Subsidiary) Limited
Company StatusDissolved
Company Number03519973
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameHamilton Locke & Co. Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIvan Richard Cooper
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address20 Western Road
Flixton
Manchester
M41 6LF
Secretary NameMiss Lorraine O'Toole
NationalityBritish
StatusClosed
Appointed20 October 2008(10 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 20 Elmwood Lodge
Parkfield Road Sth Didsbury
Manchester
Lancashire
M20 6DB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed02 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameColin John Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address4 Cunliffe Drive
Sale
Cheshire
M33 3WS
Secretary NameChristine Robinson
NationalityBritish
StatusResigned
Appointed10 March 1998(1 week, 1 day after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2007)
RoleCompany Director
Correspondence Address4 Cunliffe Drive
Sale
Cheshire
M33 3WS
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2007(9 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2008)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressMarsland House
Marsland Road
Sale
Cheshire
M33 3AQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£559,998
Cash£961,973
Current Liabilities£398,840

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
20 October 2008Secretary appointed miss lorraine o'toole (1 page)
20 October 2008Registered office changed on 20/10/2008 from st james's court brown street manchester M2 2JF (1 page)
20 October 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
17 June 2008Return made up to 02/03/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 December 2007Secretary's particulars changed (1 page)
4 July 2007New secretary appointed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 1ST floor marsland house marsland road sale cheshire M33 3AQ (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 June 2007Director resigned (1 page)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 June 2007Declaration of assistance for shares acquisition (10 pages)
7 March 2007Return made up to 02/03/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2006Return made up to 02/03/06; full list of members (2 pages)
23 November 2005Registered office changed on 23/11/05 from: caidan house canal road timperley altrincham cheshire WA14 1TD (1 page)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
16 October 2002New director appointed (2 pages)
8 October 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 March 2002Return made up to 02/03/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 02/03/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
20 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 April 1999Return made up to 02/03/99; full list of members (6 pages)
28 September 1998Registered office changed on 28/09/98 from: caidan house canal road timperley altrincham cheshire WA14 1TD (1 page)
23 September 1998Registered office changed on 23/09/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
28 April 1998Ad 10/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)