Company NameE. R. Hammersley & Co. Limited
Company StatusDissolved
Company Number00998126
CategoryPrivate Limited Company
Incorporation Date28 December 1970(53 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(31 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(32 years after company formation)
Appointment Duration8 months, 3 weeks (closed 30 September 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 30 September 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusClosed
Appointed25 March 2003(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (closed 30 September 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameRobert John Smith
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameThomas Donald Parr
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressHomestead Homestead Road
Disley
Stockport
Cheshire
SK12 2JP
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameRobert John Smith
NationalityBritish
StatusResigned
Appointed16 April 1992(21 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 1997)
RoleCompany Director
Correspondence Address466 Otley Road
Leeds
West Yorkshire
LS16 8AE
Director NameMr Peter Lucas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House 22 Church Street
Dunnington
York
North Yorkshire
YO19 5PW
Director NameGraham Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(26 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 October 1997)
RoleCompany Director
Correspondence AddressLangdale 103 Back Lane South
Wheldrake
York
Yorkshire
YO19 6DT
Director NameJohn David Mawby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(26 years, 9 months after company formation)
Appointment Duration1 week (resigned 03 October 1997)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Secretary NameJohn David Mawby
NationalityBritish
StatusResigned
Appointed26 September 1997(26 years, 9 months after company formation)
Appointment Duration1 week (resigned 03 October 1997)
RoleSecretary
Correspondence AddressThe Homestead Main Street
Lyddington
Oakham
Leicestershire
LE15 9LS
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(26 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(26 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed03 October 1997(26 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(27 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(31 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(32 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
6 May 2003Return made up to 14/04/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
14 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 April 2001Return made up to 16/04/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
9 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 16/04/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
13 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Director resigned (1 page)
3 October 1997Secretary resigned;director resigned (1 page)
3 October 1997New secretary appointed;new director appointed (3 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 16/04/97; no change of members (8 pages)
6 February 1997New director appointed (3 pages)
6 February 1997New director appointed (3 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
22 April 1996Return made up to 16/04/96; full list of members (8 pages)
27 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
9 May 1995Return made up to 16/04/95; no change of members (8 pages)
12 April 1995Registered office changed on 12/04/95 from: centaur & marlbeck house great george street leeds LS1 3BS (1 page)