Company NameRichard Hampton (Transport) Limited
Company StatusDissolved
Company Number01307065
CategoryPrivate Limited Company
Incorporation Date5 April 1977(47 years ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMiss Anne Marion Downie
NationalityBritish
StatusClosed
Appointed01 August 1991(14 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 01 July 2003)
RoleAssistant Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Vale Drive
High Barnet
Hertfordshire
EN5 2ED
Secretary NameDominic Jonathan Luke Hudson
NationalityBritish
StatusClosed
Appointed08 October 1991(14 years, 6 months after company formation)
Appointment Duration11 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address28 Balvaird Place
London
SW1V 3SN
Director NameMr Jonathan Charles Silver
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2001(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
15 Summerhouse Lane
Aldenham
Hertfordshire
WD25 8DL
Director NamePeter John Hill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(25 years after company formation)
Appointment Duration1 year, 2 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressFlat2
2 Eaton Place
London
SW1X 8AD
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1991(14 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameJohn Anthony Gardiner
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address125 Sydenham Hill
London
SE26 6LW
Director NameGeoffrey Charles George Wilkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address12 St Margarets Crescent
London
SW15 6HL

Location

Registered Address3 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£283,625
Current Liabilities£283,625

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
11 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
25 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Return made up to 07/10/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 November 1999Return made up to 07/10/99; full list of members (6 pages)
10 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
22 October 1998Return made up to 07/10/98; no change of members (6 pages)
14 October 1997Return made up to 07/10/97; no change of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
13 October 1996Return made up to 07/10/96; full list of members (8 pages)
1 March 1996Secretary's particulars changed (1 page)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
20 November 1982Accounts made up to 27 December 1981 (6 pages)
22 October 1981Accounts made up to 28 December 1980 (10 pages)