Company NameHamilton Heritage Limited
DirectorMichael Roy Hamilton
Company StatusDissolved
Company Number01635651
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMichael Roy Hamilton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(9 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressWesbury Farm Carthouse Lane
Horsell
Woking
Surrey
GU21 4XS
Secretary NameSheila Dean
NationalityBritish
StatusCurrent
Appointed15 May 1995(13 years after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence AddressWesbury Farm
Carthouse Lane
Horsell
Surrey
GU24 1XS
Secretary NameLinda Ann Hamilton
NationalityBritish
StatusResigned
Appointed24 April 1992(9 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressForest Ridge Bagshot Road
Sunninghill
Ascot
Berkshire
SL5 9JP

Location

Registered AddressRifsons Saud
63-64 Charles Lane
St Johns Wood
London
NW8 7SB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,727
Cash£3,890
Current Liabilities£139,685

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

5 March 2002Dissolved (1 page)
5 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2001Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Registered office changed on 14/09/98 from: 72 new cavendish street london W1M 8AU (1 page)
11 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1998Statement of affairs (6 pages)
11 September 1998Appointment of a voluntary liquidator (2 pages)
16 July 1998Registered office changed on 16/07/98 from: 27-31 blandford street london wih 3AD (1 page)
20 May 1998Director's particulars changed (1 page)
14 May 1998Return made up to 24/04/98; full list of members (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
4 June 1997Return made up to 24/04/97; full list of members (5 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 July 1996Return made up to 24/04/96; full list of members (5 pages)
12 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
12 March 1996Secretary resigned;new secretary appointed (2 pages)
17 May 1995Return made up to 24/04/95; full list of members (12 pages)
20 March 1995Accounts for a small company made up to 31 May 1994 (9 pages)