Company NameHamalworth Professional Agencies Limited
Company StatusDissolved
Company Number00972955
CategoryPrivate Limited Company
Incorporation Date20 February 1970(54 years, 2 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2004(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 08 May 2007)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2007)
RoleGroup Operations And It Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(35 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 08 May 2007)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed21 February 1994(24 years after company formation)
Appointment Duration13 years, 2 months (closed 08 May 2007)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed31 August 1992(22 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameDennis Clifford Woodward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(23 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressFairfield House
Poundhurst Road Ruckinge
Ashford
Kent
TN26 2PQ
Director NameMadeleine Paule Martine Slater
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(24 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 November 2004)
RoleAssistant Company Sectretary
Correspondence Address67 Netherby Park
Weybridge
Surrey
KT13 0AG
Director NameNicholas Rowe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2004)
RoleSecretary
Correspondence AddressAmberly House
The Cleave
Harwell
Oxfordshire
OX11 0EL
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
18 November 2005Full accounts made up to 31 March 2004 (11 pages)
19 September 2005Return made up to 31/07/05; full list of members (7 pages)
8 December 2004New director appointed (4 pages)
8 December 2004Director resigned (1 page)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 April 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
6 March 2004New director appointed (3 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Director resigned (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 31/08/98; full list of members (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 October 1997Return made up to 31/08/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 September 1996Return made up to 31/08/96; full list of members (5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
11 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
20 February 1970Incorporation (21 pages)