Company NameHamilton & Williams Ltd
Company StatusDissolved
Company Number06979365
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous NameBespoke Pools And Spa's Ltd

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Director

Director NameMr Lee Andrew Hamilton
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address13 Back Lane
Longton
Lancashire
PR4 5BD

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth-£268
Current Liabilities£8,764

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
13 September 2018Liquidators' statement of receipts and payments to 2 July 2018 (16 pages)
22 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 22 May 2018 (2 pages)
9 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (15 pages)
9 September 2016Liquidators' statement of receipts and payments to 2 July 2016 (15 pages)
17 August 2015Liquidators statement of receipts and payments to 2 July 2015 (12 pages)
17 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (12 pages)
17 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (12 pages)
17 August 2015Liquidators statement of receipts and payments to 2 July 2015 (12 pages)
29 August 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
29 August 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
29 August 2014Liquidators' statement of receipts and payments to 2 July 2014 (13 pages)
29 August 2014Liquidators statement of receipts and payments to 2 July 2014 (13 pages)
2 September 2013Liquidators statement of receipts and payments to 2 July 2013 (11 pages)
2 September 2013Liquidators' statement of receipts and payments to 2 July 2013 (11 pages)
2 September 2013Liquidators' statement of receipts and payments to 2 July 2013 (11 pages)
2 September 2013Liquidators statement of receipts and payments to 2 July 2013 (11 pages)
6 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
6 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 6 August 2013 (2 pages)
10 July 2012Registered office address changed from 13 Back Lane Longton Preston Lancashire PR4 5BD United Kingdom on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from 13 Back Lane Longton Preston Lancashire PR4 5BD United Kingdom on 10 July 2012 (2 pages)
9 July 2012Statement of affairs with form 4.19 (5 pages)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2012Statement of affairs with form 4.19 (5 pages)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Appointment of a voluntary liquidator (1 page)
9 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2011Change of name notice (2 pages)
28 October 2011Company name changed bespoke pools and spa's LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(3 pages)
28 October 2011Company name changed bespoke pools and spa's LTD\certificate issued on 28/10/11
  • RES15 ‐ Change company name resolution on 2011-09-20
(3 pages)
28 October 2011Change of name notice (2 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1,000
(3 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1,000
(3 pages)
14 September 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-09-14
  • GBP 1,000
(3 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
4 August 2009Incorporation (12 pages)
4 August 2009Incorporation (12 pages)