Company NameHammerside Investments Limited
Company StatusDissolved
Company Number00665147
CategoryPrivate Limited Company
Incorporation Date15 July 1960(63 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Stuart John Haydon
NationalityBritish
StatusCurrent
Appointed02 November 1993(33 years, 3 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(34 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Correspondence AddressRose Cottage
30 Leckhampstead Road
Wicken
Buckinghamshire
MK19 6BY
Director NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(35 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(37 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr Sydney Mason
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(32 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 June 1993)
RoleCompany Director
Correspondence AddressBolney Court Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NR
Director NameJames Henry Riddell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 1995)
RoleChartered Accountant
Correspondence AddressLeefdaal 25 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameHans Rainer Vogt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1993(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressMoor Farm
Marsh Green
Edenbridge
Kent
TN8 5RA
Secretary NameRoy Sidney Johnson
NationalityBritish
StatusResigned
Appointed23 January 1993(32 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD
Director NameRoy Sidney Johnson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(32 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1995)
RoleChartered Secretary
Correspondence AddressMelford
Clatterford End Fyfield
Ongar
Essex
CM5 0RD

Location

Registered Address100 Park Lane
London
W1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 April 1999Dissolved (1 page)
14 January 1999Res re:books (1 page)
14 January 1999Return of final meeting in a members' voluntary winding up (3 pages)
8 October 1998Declaration of solvency (3 pages)
8 October 1998Res re specie (1 page)
8 October 1998Appointment of a voluntary liquidator (2 pages)
8 October 1998Res re appt of liq (1 page)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 1998Ad 30/06/98-30/06/98 £ si 2538921@1=2538921 £ ic 100/2539021 (2 pages)
12 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 100/2600000 30/06/98 (1 page)
12 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 January 1998Return made up to 23/01/98; full list of members (6 pages)
11 January 1998Director resigned (1 page)
20 February 1997Return made up to 23/01/97; full list of members (10 pages)
14 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 February 1996Return made up to 23/01/96; full list of members (7 pages)