Company NameHamptons Auto & Marine Limited
Company StatusDissolved
Company Number00412268
CategoryPrivate Limited Company
Incorporation Date5 June 1946(77 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Viven Jane Hampton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(45 years, 7 months after company formation)
Appointment Duration14 years, 4 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkins High Elms Lane
Benington
Stevenage
Hertfordshire
SG2 7DG
Secretary NameMrs Viven Jane Hampton
NationalityBritish
StatusClosed
Appointed01 March 1992(45 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkins High Elms Lane
Benington
Stevenage
Hertfordshire
SG2 7DG
Director NameCol Cyril Wilfred Hampton
Date of BirthFebruary 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1994)
RoleDirector/Motor Engineer
Correspondence Address13 Wolmers Lane
Hartford
Hertfordshire
Secretary NameMr John Nicholas Hampton
NationalityBritish
StatusResigned
Appointed14 January 1992(45 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 March 1992)
RoleCompany Director
Correspondence AddressLarkills
High Elms Lane Benington
Stevenage
Herts
Director NameMr John Hampton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 08 January 2003)
RoleCompany Director
Correspondence AddressLarkins,High Elms Lane
Benington
Stevenage
Herfordshire
Director NameWilliam James Hampton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2005)
RoleSales Director
Correspondence AddressBeaumaris Station Road
Berkhamsted
Hertfordshire
HP4 2EZ

Location

Registered AddressC/O Joseph & Associates
112 Station Road Edgware
Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6,861
Cash£4,195
Current Liabilities£19,354

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
2 March 2005Return made up to 14/01/05; full list of members (7 pages)
25 February 2005Registered office changed on 25/02/05 from: greaves & associates 16 grosvenor place london SW1X 7HH (1 page)
25 February 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
22 December 2003Declaration of satisfaction of mortgage/charge (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Return made up to 14/01/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Registered office changed on 16/01/02 from: greaves & associates 16 grosvenor place london SW1X 7HH (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Return made up to 14/01/01; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 14/01/00; full list of members (6 pages)
6 August 1999Registered office changed on 06/08/99 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
27 January 1999Return made up to 14/01/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Registered office changed on 09/03/98 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
28 January 1998Return made up to 14/01/98; full list of members (7 pages)
26 October 1997Full accounts made up to 31 March 1997 (11 pages)
19 March 1997Return made up to 14/01/97; full list of members (4 pages)
22 November 1996Full accounts made up to 31 March 1996 (13 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (13 pages)
31 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1973Annual return made up to 11/07/73 (4 pages)
12 October 1972Particulars of mortgage/charge (4 pages)
11 February 1960Particulars of mortgage/charge (4 pages)
5 June 1946Incorporation (16 pages)