Company NameHambletons Limited
Company StatusDissolved
Company Number05311967
CategoryPrivate Limited Company
Incorporation Date13 December 2004(19 years, 4 months ago)
Dissolution Date19 December 2011 (12 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Steven Entwistle
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Edmund Hall Close
Ramsbottom
Lancashire
BL0 9BG
Secretary NameRita Entwistle
NationalityBritish
StatusClosed
Appointed13 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 St Edmunds Hall Close
Ramsbottom
Bury
Lancs
BL0 9DE

Location

Registered AddressDte House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£53,808
Cash£933
Current Liabilities£57,557

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 December 2011Final Gazette dissolved following liquidation (1 page)
19 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
19 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
19 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
19 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
3 June 2011Liquidators statement of receipts and payments to 21 May 2011 (5 pages)
3 June 2011Liquidators' statement of receipts and payments to 21 May 2011 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
2 December 2010Liquidators' statement of receipts and payments to 21 November 2010 (5 pages)
2 December 2010Liquidators statement of receipts and payments to 21 November 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 21 May 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 21 May 2010 (5 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
6 June 2009Statement of affairs with form 4.19 (6 pages)
2 June 2009Registered office changed on 02/06/2009 from 157 bolton road bury lancs BL8 2NW (1 page)
2 June 2009Registered office changed on 02/06/2009 from 157 bolton road bury lancs BL8 2NW (1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-22
(1 page)
1 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
1 June 2009Appointment of a voluntary liquidator (1 page)
15 May 2009Director's Change of Particulars / steven entwistle / 23/04/2009 / HouseName/Number was: , now: 9; Street was: 50 silvermere close, now: st edmund hall close; Area was: ramsbottom, now: ; Post Town was: bury, now: ramsbottom; Post Code was: BL0 9WH, now: BL0 9BG (1 page)
15 May 2009Director's change of particulars / steven entwistle / 23/04/2009 (1 page)
13 February 2008Return made up to 13/12/07; full list of members (2 pages)
13 February 2008Return made up to 13/12/07; full list of members (2 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 January 2007Return made up to 13/12/06; full list of members (6 pages)
18 January 2007Return made up to 13/12/06; full list of members (6 pages)
9 January 2006Return made up to 13/12/05; full list of members (6 pages)
9 January 2006Return made up to 13/12/05; full list of members (6 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
13 December 2004Incorporation (10 pages)
13 December 2004Incorporation (10 pages)