Company NameRoss Hamilton Limited
Company StatusDissolved
Company Number01042067
CategoryPrivate Limited Company
Incorporation Date10 February 1972(52 years, 2 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Christopher Mark Boyce
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration23 years, 10 months (closed 10 November 2015)
RoleAntique Sales
Correspondence AddressMount Manor House
16 The Mount
Guildford
Surrey
GU2 4HN
Director NameMr Ross Hamilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1992)
RoleAntique Dealer
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Director NameMr John Gordon Underwood
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameMr Ross Hamilton
NationalityAustralian
StatusResigned
Appointed31 December 1991(19 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 September 1992)
RoleCompany Director
Correspondence Address73 Pimlico Road
London
SW1W 8NE
Secretary NameMr John Gordon Underwood
NationalityBritish
StatusResigned
Appointed05 September 1992(20 years, 7 months after company formation)
Appointment Duration16 years (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Pimlico Road
London
SW1W 8NE

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1Christopher Mark Boyce
80.65%
Ordinary A
3k at £1Heather Haymes
19.35%
Ordinary B

Financials

Year2014
Net Worth£527,538
Cash£857,345
Current Liabilities£162,506

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
25 August 2015Return of final meeting in a members' voluntary winding up (6 pages)
14 October 2014Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014 (2 pages)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Declaration of solvency (3 pages)
14 October 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 14 October 2014 (2 pages)
18 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Satisfaction of charge 1 in full (4 pages)
18 June 2014Satisfaction of charge 2 in full (4 pages)
18 June 2014Satisfaction of charge 2 in full (4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,500
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,500
(4 pages)
16 December 2013Director's details changed for Mr Christopher Mark Boyce on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Mr Christopher Mark Boyce on 16 December 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 May 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HS on 12 May 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 October 2009Director's details changed for Mr Christopher Mark Boyce on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Christopher Mark Boyce on 13 October 2009 (2 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
19 February 2009Return made up to 31/12/08; full list of members (3 pages)
17 September 2008Appointment terminate, director and secretary mr john gordon underwood logged form (1 page)
17 September 2008Appointment terminate, director and secretary mr john gordon underwood logged form (1 page)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 July 2008Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\ (1 page)
29 July 2008Gbp ic 53000/15500\30/06/08\gbp sr 37500@1=37500\ (1 page)
29 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
5 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (5 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(6 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
10 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
15 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
17 January 1997Registered office changed on 17/01/97 from: chertsey house pannells court guildford surrey GU1 4EU (1 page)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (7 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
18 February 1996Return made up to 31/12/95; full list of members (7 pages)
18 February 1996Return made up to 31/12/95; full list of members (7 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
29 January 1995Return made up to 31/12/94; full list of members (6 pages)
7 December 1994Ad 18/11/94--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages)
7 December 1994Ad 18/11/94--------- £ si 3000@1=3000 £ ic 50000/53000 (2 pages)
30 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 January 1994Return made up to 31/12/93; no change of members (4 pages)
18 January 1994Return made up to 31/12/93; no change of members (4 pages)
9 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 August 1992Return made up to 31/12/91; no change of members (6 pages)
24 August 1992Return made up to 31/12/91; no change of members (6 pages)
26 July 1991Return made up to 21/06/91; no change of members (9 pages)
26 July 1991Return made up to 21/06/91; no change of members (9 pages)
28 January 1991Return made up to 31/12/90; full list of members (8 pages)
28 January 1991Return made up to 31/12/90; full list of members (8 pages)
11 June 1990Ad 18/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 1990£ nc 100/100000 18/05/90 (1 page)
11 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1990Ad 18/05/90--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 June 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1990£ nc 100/100000 18/05/90 (1 page)
26 September 1989Return made up to 29/08/89; full list of members (4 pages)
26 September 1989Return made up to 29/08/89; full list of members (4 pages)
8 May 1989Return made up to 31/12/88; full list of members (4 pages)
8 May 1989Return made up to 31/12/88; full list of members (4 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
3 February 1989Particulars of mortgage/charge (3 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988Return made up to 31/12/87; full list of members (4 pages)
29 June 1987Return made up to 31/12/86; full list of members (4 pages)
29 June 1987Return made up to 31/12/86; full list of members (4 pages)
28 April 1980Particulars of mortgage/charge (4 pages)
28 April 1980Particulars of mortgage/charge (4 pages)
10 February 1972Incorporation (16 pages)
10 February 1972Incorporation (16 pages)