Company NameHammon Osborne Limited
Company StatusDissolved
Company Number01280312
CategoryPrivate Limited Company
Incorporation Date6 October 1976(47 years, 7 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameAvonfox Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(31 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(34 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Barry Keith Capon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address46 Johns Road
Bugbrooke
Northampton
Northamptonshire
NN7 3PY
Director NameMr Godfrey Spencer Hammon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Wilds Eastcote Road
Gayton
Northampton
NN7 3HQ
Director NameMr Russell John Hammon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Director NameMr Philip Hitchman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
Clay Coton
Northampton
NN6 6JU
Secretary NameMr Russell John Hammon
NationalityBritish
StatusResigned
Appointed27 March 1991(14 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Director NamePhilip John Edwards
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(26 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address9 Becketts Way
Spinney View
Northampton
Northamptonshire
NN3 6EX
Director NamePaul Thomas McCann
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2005)
RoleInsurance Broker
Correspondence AddressThe Old Forge
14 High Street Weston
Towcester
Northamptonshire
NN12 8PU
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(28 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(28 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed31 May 2005(28 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(30 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

250k at £1Hammon Osborne Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
5 January 2012Application to strike the company off the register (3 pages)
5 January 2012Application to strike the company off the register (3 pages)
29 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2011Solvency statement dated 22/12/11 (1 page)
29 December 2011Statement by Directors (1 page)
29 December 2011Solvency Statement dated 22/12/11 (1 page)
29 December 2011Statement of capital on 29 December 2011
  • GBP 1
(4 pages)
29 December 2011Statement by directors (1 page)
29 December 2011Statement of capital on 29 December 2011
  • GBP 1
(4 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
18 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
18 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 27/03/08; full list of members (3 pages)
23 June 2008Return made up to 27/03/08; full list of members (3 pages)
28 February 2008Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page)
28 February 2008Director's change of particulars / ian story / 01/09/2007 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Director resigned (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
16 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 February 2007Full accounts made up to 30 April 2006 (17 pages)
19 February 2007Full accounts made up to 30 April 2006 (17 pages)
12 April 2006Return made up to 27/03/06; full list of members (2 pages)
12 April 2006Return made up to 27/03/06; full list of members (2 pages)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005Director resigned (1 page)
13 June 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 June 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 June 2005Registered office changed on 13/06/05 from: de senlis house, 41-43, sheep street, northampton. NN1 2NE. (1 page)
13 June 2005Registered office changed on 13/06/05 from: de senlis house, 41-43, sheep street, northampton. NN1 2NE. (1 page)
10 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2005Declaration of assistance for shares acquisition (10 pages)
10 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2005Declaration of assistance for shares acquisition (10 pages)
7 June 2005Particulars of mortgage/charge (11 pages)
7 June 2005Particulars of mortgage/charge (11 pages)
3 June 2005Particulars of mortgage/charge (8 pages)
3 June 2005Particulars of mortgage/charge (8 pages)
1 June 2005Full accounts made up to 30 November 2004 (20 pages)
1 June 2005Full accounts made up to 30 November 2004 (20 pages)
20 April 2005Director resigned (2 pages)
20 April 2005Director resigned (2 pages)
7 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2005Return made up to 27/03/05; full list of members (8 pages)
3 August 2004Full accounts made up to 30 November 2003 (22 pages)
3 August 2004Full accounts made up to 30 November 2003 (22 pages)
5 May 2004Return made up to 27/03/04; full list of members (8 pages)
5 May 2004Return made up to 27/03/04; full list of members (8 pages)
8 May 2003Full accounts made up to 30 November 2002 (23 pages)
8 May 2003Full accounts made up to 30 November 2002 (23 pages)
17 April 2003Return made up to 27/03/03; full list of members (8 pages)
17 April 2003Return made up to 27/03/03; full list of members (8 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
22 May 2002Full accounts made up to 30 November 2001 (20 pages)
22 May 2002Full accounts made up to 30 November 2001 (20 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
8 May 2002Return made up to 27/03/02; full list of members (7 pages)
8 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 April 2001Full accounts made up to 30 November 2000 (19 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
20 April 2001Full accounts made up to 30 November 2000 (19 pages)
15 June 2000Return made up to 27/03/00; full list of members (7 pages)
15 June 2000Full accounts made up to 30 November 1999 (19 pages)
15 June 2000Return made up to 27/03/00; full list of members (7 pages)
15 June 2000Full accounts made up to 30 November 1999 (19 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
28 May 1999Full accounts made up to 30 November 1998 (18 pages)
28 May 1999Full accounts made up to 30 November 1998 (18 pages)
17 May 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1999Return made up to 27/03/99; no change of members (4 pages)
4 June 1998Full accounts made up to 30 November 1997 (18 pages)
4 June 1998Full accounts made up to 30 November 1997 (18 pages)
15 May 1998Return made up to 27/03/98; full list of members (6 pages)
15 May 1998Return made up to 27/03/98; full list of members (6 pages)
11 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Full accounts made up to 30 November 1996 (15 pages)
11 April 1997Full accounts made up to 30 November 1996 (15 pages)
11 April 1997Return made up to 27/03/97; no change of members (4 pages)
9 April 1996Full accounts made up to 30 November 1995 (15 pages)
9 April 1996Full accounts made up to 30 November 1995 (15 pages)
9 April 1996Return made up to 27/03/96; no change of members (4 pages)
9 April 1996Return made up to 27/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1995Full accounts made up to 30 November 1994 (15 pages)
16 March 1995Return made up to 27/03/95; full list of members (6 pages)
16 March 1995Full accounts made up to 30 November 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
14 July 1994Declaration of satisfaction of mortgage/charge (1 page)
14 July 1994Declaration of satisfaction of mortgage/charge (1 page)
6 April 1994Return made up to 27/03/94; no change of members
  • 363(287) ‐ Registered office changed on 06/04/94
(4 pages)
6 April 1994Full accounts made up to 30 November 1993 (15 pages)
6 April 1994Full accounts made up to 30 November 1993 (15 pages)
16 March 1993Return made up to 27/03/93; no change of members
  • 363(287) ‐ Registered office changed on 16/03/93
(4 pages)
15 March 1993Full accounts made up to 30 November 1992 (14 pages)
15 March 1993Full accounts made up to 30 November 1992 (14 pages)
5 March 1993Declaration of satisfaction of mortgage/charge (1 page)
5 March 1993Declaration of satisfaction of mortgage/charge (1 page)
23 March 1992Return made up to 27/03/92; full list of members (5 pages)
11 April 1991Full accounts made up to 30 November 1990 (14 pages)
11 April 1991Full accounts made up to 30 November 1990 (14 pages)
11 April 1991Return made up to 27/03/91; no change of members (6 pages)
9 February 1991Memorandum and Articles of Association (24 pages)
9 February 1991Memorandum and Articles of Association (24 pages)
10 April 1990Full accounts made up to 30 November 1989 (14 pages)
10 April 1990Return made up to 19/04/90; full list of members (4 pages)
10 April 1990Full accounts made up to 30 November 1989 (14 pages)
15 January 1990Nc inc already adjusted 30/11/89 (1 page)
15 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 January 1990Nc inc already adjusted 30/11/89 (1 page)
15 January 1990Ad 30/11/89--------- £ si 248760@1=248760 £ ic 1240/250000 (2 pages)
15 January 1990Ad 30/11/89--------- £ si 248760@1=248760 £ ic 1240/250000 (2 pages)
15 January 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 May 1989Full accounts made up to 30 November 1988 (14 pages)
9 May 1989Return made up to 21/04/89; full list of members (5 pages)
9 May 1989Full accounts made up to 30 November 1988 (14 pages)
9 May 1989Return made up to 21/04/89; full list of members (5 pages)
16 November 1988Director resigned;new director appointed (2 pages)
16 November 1988Director resigned;new director appointed (2 pages)
16 November 1988Secretary resigned;new secretary appointed (2 pages)
20 October 1988Full accounts made up to 30 November 1987 (15 pages)
20 October 1988Return made up to 09/06/88; full list of members (5 pages)
20 October 1988Full accounts made up to 30 November 1987 (15 pages)
20 October 1988Return made up to 09/06/88; full list of members (5 pages)
8 February 1988Registered office changed on 08/02/88 from: 18 market place banbury oxon (1 page)
8 February 1988Registered office changed on 08/02/88 from: 18 market place banbury oxon (1 page)
26 January 1988Full accounts made up to 30 November 1986 (11 pages)
26 January 1988Full accounts made up to 30 November 1986 (11 pages)
30 November 1987Director resigned (1 page)
30 November 1987Director resigned (1 page)
17 November 1987Auditor's resignation (1 page)
17 November 1987Auditor's resignation (1 page)
2 November 1987Secretary resigned;new secretary appointed (1 page)
2 November 1987Secretary resigned;new secretary appointed (1 page)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 July 1987Particulars of mortgage/charge (3 pages)
14 July 1987Particulars of mortgage/charge (3 pages)
26 March 1987Return made up to 06/02/87; full list of members (4 pages)
26 March 1987Return made up to 08/05/86; full list of members (4 pages)
26 March 1987Return made up to 08/05/86; full list of members (4 pages)
12 February 1987Full accounts made up to 30 November 1985 (10 pages)
12 February 1987Full accounts made up to 30 November 1985 (10 pages)
4 July 1986Return made up to 10/05/85; full list of members (4 pages)
4 July 1986Return made up to 10/05/85; full list of members (4 pages)
12 March 1983Accounts made up to 30 November 1981 (9 pages)
12 March 1983Accounts made up to 30 November 1981 (9 pages)
20 March 1978Memorandum and Articles of Association (14 pages)
20 March 1978Memorandum and Articles of Association (14 pages)
6 October 1976Certificate of incorporation (1 page)
6 October 1976Certificate of incorporation (1 page)