Company NameHamiltons Boats Ltd
Company StatusDissolved
Company Number07562392
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)
Dissolution Date15 July 2014 (9 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Riad Julien Erraji
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdwards Veeder Llp 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Darren James
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdwards Veeder Llp 260/8 Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr Robert Kilpatrick Agnew
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address486 Crewe Road
Whistaston
Crewe
CW2 6PZ

Location

Registered AddressEdwards Veeder Llp 260/8 Chapel Street
Salford
Manchester
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

500 at £1Darren James
50.00%
Ordinary
500 at £1Rian Jullian Erraji
50.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1,000
(3 pages)
21 March 2013Annual return made up to 14 March 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1,000
(3 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
23 March 2012Director's details changed for Mr Riad Julien Erraji on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Darren James on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Darren James on 14 March 2012 (2 pages)
23 March 2012Director's details changed for Mr Riad Julien Erraji on 14 March 2012 (2 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Termination of appointment of Robert Agnew as a director (2 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,000
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 1,000
(4 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)