Company NameHamlet Property Co. Ltd
Company StatusDissolved
Company Number03777225
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Solomon Davies
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration14 years, 2 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameMr Solomon Davies
NationalityBritish
StatusClosed
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration14 years, 2 months (closed 10 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameMr Ian Alexander Bowie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressAlderley 113 Liverpool Road
Longton
Preston
Lancashire
PR4 5AA
Director NameJack Beveridge McVicar
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2001)
RoleCompany Director
Correspondence AddressBenaiah Barn
Drumacre La East, Longton
Preston
Lancashire
PR4 4SD
Director NameJonathan Howard Lieberman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Singleton Road
Salford
Manchester
Lancashire
M7 4LX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address103 Cavendish Road, Salford
Manchester
Lancashire
M7 4NB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Solomon Davies
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders
Statement of capital on 2012-06-07
  • GBP 100
(4 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Solomon Davies on 25 May 2010 (2 pages)
9 June 2010Director's details changed for Solomon Davies on 25 May 2010 (2 pages)
9 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
2 June 2009Return made up to 26/05/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 February 2009Accounts made up to 31 May 2008 (2 pages)
3 July 2008Return made up to 26/05/08; full list of members (3 pages)
3 July 2008Return made up to 26/05/08; full list of members (3 pages)
10 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 March 2008Accounts made up to 31 May 2007 (1 page)
20 July 2007Return made up to 26/05/07; full list of members (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Return made up to 26/05/07; full list of members (2 pages)
20 July 2007Director resigned (1 page)
23 March 2007Accounts made up to 31 May 2006 (1 page)
23 March 2007Accounts made up to 31 May 2006 (1 page)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
18 July 2006Return made up to 26/05/06; full list of members (2 pages)
29 March 2006Accounts made up to 31 May 2005 (1 page)
29 March 2006Accounts made up to 31 May 2005 (1 page)
29 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 July 2005Return made up to 26/05/05; full list of members (3 pages)
20 July 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
21 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Accounts made up to 31 May 2004 (1 page)
21 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2005Accounts made up to 31 May 2004 (1 page)
15 May 2004Return made up to 26/05/04; no change of members (7 pages)
15 May 2004Return made up to 26/05/04; no change of members (7 pages)
25 March 2004Accounts made up to 31 May 2003 (1 page)
25 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2004Accounts made up to 31 May 2003 (1 page)
25 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2003Return made up to 26/05/03; no change of members (7 pages)
27 June 2003Return made up to 26/05/03; no change of members (7 pages)
18 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 March 2003Accounts made up to 31 May 2002 (1 page)
18 March 2003Accounts made up to 31 May 2002 (1 page)
18 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Return made up to 26/05/02; full list of members (9 pages)
12 June 2002Return made up to 26/05/02; full list of members (9 pages)
23 April 2002Accounts made up to 31 May 2001 (1 page)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2002Accounts made up to 31 May 2001 (1 page)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
25 June 2001Return made up to 26/05/01; full list of members (9 pages)
25 June 2001Return made up to 26/05/01; full list of members (9 pages)
28 March 2001Accounts made up to 31 May 2000 (1 page)
28 March 2001Accounts made up to 31 May 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2000Return made up to 26/05/00; full list of members (7 pages)
10 July 2000Return made up to 26/05/00; full list of members (7 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Ad 23/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 1999Ad 23/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 103 cavendish road salford lancashire M7 4NB (1 page)
3 September 1999Registered office changed on 03/09/99 from: 103 cavendish road salford lancashire M7 4NB (1 page)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
26 May 1999Incorporation (14 pages)
26 May 1999Incorporation (14 pages)