Company NameHammermace Limited
Company StatusDissolved
Company Number01786641
CategoryPrivate Limited Company
Incorporation Date27 January 1984(40 years, 3 months ago)
Dissolution Date23 September 2008 (15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBenjamin Bryant
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8 Hill Street
St Helier
Jersey
Channel Islands
JE2 4UA
Director NameRobert William Sharp
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2008)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8 Hill Street
St Helier
Jersey
Channel Islands
JE2 4UA
Director NameRobert Edward Roynon Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 23 September 2008)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressLes Buissonnets
Rue De La Hougette
St Clement
Jersey
JE2 6LD
Secretary NameHerald Management Services Limited (Corporation)
StatusClosed
Appointed27 May 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2008)
Correspondence AddressPO Box 501
8 Hill Street St Helier
Jersey
Channel Islands
JE4 9XB
Director NameMr John Marshall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(8 years, 11 months after company formation)
Appointment Duration11 years (resigned 12 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chateau De La Mer
Havre Des Pas
St Helier
Jersey
JE2 4UL
Secretary NameDennison Marshall
NationalityBritish
StatusResigned
Appointed14 January 1993(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressJacann
La Grande Route De Mont A Labbe, St.
Jersey
Channel Islands
JE2 3HA
Secretary NameBarry Shelton
NationalityBritish
StatusResigned
Appointed01 March 2001(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressLa Cabane
La Rue Du Crocquet, St. Brelade
Jersey
Channel Islands
JE3 8BZ
Director NameBarry Shelton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2005)
RoleAccountant
Correspondence AddressHigh Noon
Victoria Avenue
St Helier
Channel Islands
JE2 3LU
Director NameSandra Ann Bisson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(21 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 December 2005)
RoleCompany Director
Correspondence Address8 Hill Street
St Helier
Jersey
Channel Islands
JE2 4UA
Director NameDavid Ralph Singleton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 June 2007)
RoleAccountant
Correspondence AddressCion Farm
Rue De Samares
St Clement
JE2 6LS
Secretary NameAnchor Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2005)
Correspondence AddressPO Box 496 Charles House
Charles Street
St Helier
Jersey
JE4 5TD

Location

Registered Address19 High Street
Great Bookham
Surrey
KT23 4AA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£119,842
Cash£14,237
Current Liabilities£140,961

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2008First Gazette notice for voluntary strike-off (1 page)
6 May 2008Application for striking-off (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
7 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 October 2007Total exemption small company accounts made up to 30 June 2005 (2 pages)
30 July 2007Director resigned (1 page)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
30 January 2007Return made up to 14/01/07; full list of members (2 pages)
27 February 2006Return made up to 14/01/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 19 high street great bookham leatherhead surrey KT23 4AA (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Secretary resigned (1 page)
7 February 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
16 February 2005Return made up to 14/01/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2004Return made up to 14/01/04; full list of members (5 pages)
12 October 2004Registered office changed on 12/10/04 from: 48 station road redhill surrey RH1 1PH (1 page)
6 August 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004New director appointed (4 pages)
21 January 2004Director resigned (1 page)
21 January 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
11 April 2003Return made up to 14/01/03; no change of members (4 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Return made up to 14/01/02; full list of members (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
5 March 2001Return made up to 14/01/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Return made up to 14/01/00; no change of members (5 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 December 1999Memorandum and Articles of Association (8 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 February 1999Return made up to 14/01/99; no change of members (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Return made up to 14/01/98; full list of members (7 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Return made up to 14/01/97; full list of members (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
30 January 1996Return made up to 14/01/96; full list of members (6 pages)
27 June 1995Director's particulars changed (2 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
3 March 1995Particulars of mortgage/charge (4 pages)
3 March 1995Particulars of mortgage/charge (14 pages)
22 February 1995Return made up to 14/01/95; full list of members (6 pages)
30 June 1994Return made up to 14/01/94; full list of members (6 pages)
8 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
15 February 1993Return made up to 14/01/93; full list of members (6 pages)
12 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
9 May 1991Return made up to 31/12/90; no change of members (4 pages)
15 May 1990Annual return made up to 14/01/90 (5 pages)