Company NameD.H. Hammond & Partners Limited
Company StatusDissolved
Company Number01487208
CategoryPrivate Limited Company
Incorporation Date24 March 1980(44 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Harold Hammond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1991(11 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 16 December 2003)
RoleOptometrist
Correspondence AddressFieldview 1 Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN
Secretary NameAlison Ann Hammond
NationalityBritish
StatusClosed
Appointed31 March 1999(19 years after company formation)
Appointment Duration4 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence AddressField View
1 Tylers Causeway Newgate Street
Hertford
Hertfordshire
SG13 8QN
Director NameMrs Beryl Frances Hammond
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1994)
RoleBook Keeper
Correspondence Address28 Carbone Hill
Northaw
Potters Bar
Hertfordshire
EN6 4PN
Secretary NameMrs Beryl Frances Hammond
NationalityBritish
StatusResigned
Appointed17 June 1991(11 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 October 1995)
RoleCompany Director
Correspondence Address28 Carbone Hill
Northaw
Potters Bar
Hertfordshire
EN6 4PN
Secretary NamePhilip Alastair Hammond
NationalityBritish
StatusResigned
Appointed08 October 1995(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address62 Wickhams Wharf
Viaduct Road
Ware
Hertfordshire
SG12 9PT

Location

Registered Address205-207 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£203,057
Cash£113,498
Current Liabilities£32,625

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
20 June 2003Return made up to 17/06/03; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 June 2002Return made up to 17/06/02; full list of members (6 pages)
28 July 2001Return made up to 17/06/01; full list of members (6 pages)
28 July 2001Registered office changed on 28/07/01 from: 40 london road enfield middlesex EN2 6EF (1 page)
28 June 2000Return made up to 17/06/00; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 July 1999Return made up to 17/06/99; full list of members (6 pages)
8 July 1999New secretary appointed (2 pages)
23 July 1998Return made up to 17/06/98; no change of members (4 pages)
23 July 1998Director's particulars changed (1 page)
23 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 July 1997Return made up to 17/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Secretary's particulars changed (1 page)
18 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
16 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
12 July 1995Return made up to 17/06/95; no change of members (4 pages)