Company NameG.F. Hamilton Trust Properties (France) Limited
Company StatusDissolved
Company Number01015908
CategoryPrivate Limited Company
Incorporation Date28 June 1971(52 years, 10 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhin Hill Farm
Askwith
North Yorkshire
LS21 2JJ
Director NameMr Lewin Harold Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2001)
RoleSolicitor
Correspondence Address2 Putney Hill
Putney
London
SW15 6AB
Secretary NameMr Michael James Maskey
NationalityBritish
StatusClosed
Appointed01 January 1991(19 years, 6 months after company formation)
Appointment Duration10 years, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address8 Bedford Row
London
WC1R 4BU

Location

Registered AddressRussell-Cooke Potter & Chapman
8 Bedford Row
London
WC1R 4BU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2001Application for striking-off (1 page)
13 January 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
13 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 January 1999Return made up to 01/01/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 1 January 1999 (2 pages)
20 January 1998Return made up to 01/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 1998Registered office changed on 20/01/98 from: 11 old square lincoln's inn london WC2A 3TS (1 page)
20 January 1998Accounts for a dormant company made up to 1 January 1998 (2 pages)
20 January 1997Accounts for a dormant company made up to 1 January 1997 (2 pages)
20 January 1997Return made up to 01/01/97; full list of members (6 pages)
8 September 1996Accounts for a dormant company made up to 1 January 1996 (2 pages)
3 January 1996Return made up to 01/01/96; no change of members (4 pages)