Company NameFollowspruce Limited
Company StatusDissolved
Company Number02759296
CategoryPrivate Limited Company
Incorporation Date27 October 1992(31 years, 6 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameHamilton Associates Projects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePaul Ronald Birch
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 25 January 2005)
RoleArchitect
Correspondence AddressLinden
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EU
Director NameMr Timothy Patrick Hamilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1992(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 25 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Secretary NameMrs Jennifer Anne Hamilton
NationalityBritish
StatusClosed
Appointed05 November 1992(1 week, 2 days after company formation)
Appointment Duration12 years, 2 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Director NameRobert Emery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(4 years after company formation)
Appointment Duration8 years, 2 months (closed 25 January 2005)
RoleArchitect
Correspondence Address41 South Park Hill Road
South Croydon
Surrey
CR2 7DZ
Director NameCraig George Casci
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(8 years after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2005)
RoleArchitect
Correspondence Address39 Elborough Street
London
SW18 5DP
Director NameMr David Charles Lawrence
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(8 years after company formation)
Appointment Duration4 years, 2 months (closed 25 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address82 Chatham Road
London
SW11 6HG
Director NameMrs Jennifer Anne Hamilton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(9 years after company formation)
Appointment Duration3 years, 2 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Blenheim Crescent
London
W11 2EQ
Director NameMr Robin Courtland Partington
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(9 years after company formation)
Appointment Duration3 years, 2 months (closed 25 January 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell Tythe Barn
Ashstead Lane
Godalming
Surrey
GU7 1SU
Director NameChristopher William John Darling
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2003)
RoleArchitect
Correspondence AddressRose Lynn
Cot Lane
Chidham
West Sussex
PO18 8TA
Director NameMichael John Graham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2004)
RoleArchitect
Correspondence AddressHatchcombe End
Godalming
Surrey
GU7 2JH
Director NameRoy Joseph Collado
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 2004)
RoleArchitect
Correspondence Address47 Ravenscourt Gardens
London
W6 0TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Jubilee Place
London
SW3 3TQ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£148,901
Cash£41,264
Current Liabilities£17,836

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
23 July 2004Application for striking-off (2 pages)
11 March 2004Company name changed hamilton associates projects lim ited\certificate issued on 11/03/04 (2 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 August 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
25 March 2003Director resigned (1 page)
18 November 2002Return made up to 27/10/02; full list of members (12 pages)
8 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 February 2002New director appointed (2 pages)
21 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2001New director appointed (2 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Director's particulars changed (1 page)
23 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 November 2000Return made up to 27/10/00; full list of members (8 pages)
17 April 2000Accounts for a small company made up to 31 October 1999 (3 pages)
5 January 2000Return made up to 27/10/99; full list of members (8 pages)
23 May 1999Accounts for a small company made up to 31 October 1998 (3 pages)
18 November 1998Return made up to 27/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Ad 01/04/98--------- £ si 198@1=198 £ ic 100/298 (2 pages)
22 May 1998Full accounts made up to 31 October 1997 (8 pages)
1 December 1997Return made up to 27/10/97; no change of members (4 pages)
23 May 1997New director appointed (2 pages)
9 January 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
25 October 1996Return made up to 27/10/96; full list of members (6 pages)
28 July 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
15 November 1995Return made up to 27/10/95; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)