Company NameHamilton Hargreaves (International) Limited
DirectorsDouglas Bernard Trevor Jones and Justin David Ralph Broadbent
Company StatusDissolved
Company Number03017822
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Previous NameMatchinfant Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDouglas Bernard Trevor Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(3 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address15 Neville Street
London
SW7 3AS
Director NameMr Justin David Ralph Broadbent
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2000(5 years, 1 month after company formation)
Appointment Duration24 years
RoleSales Management
Country of ResidenceEngland
Correspondence AddressSaxley Hill Barn
Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameDiana Teresa Fonseka
NationalityBritish
StatusCurrent
Appointed08 December 2000(5 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address80 Montpelier Road
Purley
Surrey
CR8 2QB
Director NamePeter Richard Herring
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 1999)
RoleCompany Director
Correspondence AddressBorough Farm Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5JY
Secretary NameDouglas Bernard Trevor Jones
NationalityBritish
StatusResigned
Appointed24 February 1995(3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1998)
RoleCompany Director
Correspondence Address15 Neville Street
London
SW7 3AS
Director NamePaul Cottle
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 1996)
RoleAccountant
Correspondence AddressOrchard View Kidnappers Lane
Leckhampton
Cheltenham
Gloucestershire
GL53 0NL
Wales
Director NameDavid Savage
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressOaklands
Main Road Shurdington
Cheltenham
Gloucestershire
GL51 5XA
Wales
Director NameCarola Herring
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressBorough Farm Cottage Portsmouth Road
Milford
Godalming
Surrey
GU8 5JY
Director NameMrs Georgiana Jane Trevor-Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1996(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Neville Street
London
SW7 3AS
Secretary NameStephen Lambert
NationalityBritish
StatusResigned
Appointed03 June 1998(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 June 2000)
RoleCompany Director
Correspondence Address54 Comer Crescent
Southall
Middlesex
UB2 4XD
Secretary NamePamella Greenwood
NationalityBritish
StatusResigned
Appointed19 July 2000(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 September 2000)
RoleCompany Director
Correspondence AddressLittle Anchor
Sandhills Meadow
Shepperton
Middlesex
TW17 9HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe White Cottage
19 West Street
Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 August 2004Dissolved (1 page)
11 May 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2003Liquidators statement of receipts and payments (5 pages)
20 May 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (9 pages)
9 May 2002Liquidators statement of receipts and payments (9 pages)
8 June 2001Statement of affairs (11 pages)
22 May 2001Appointment of a voluntary liquidator (1 page)
22 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2001Registered office changed on 23/04/01 from: 36 central avenue west molesey surrey KT8 2QZ (1 page)
6 April 2001Ad 30/03/01--------- £ si 40000@1=40000 £ ic 520100/560100 (2 pages)
9 February 2001Return made up to 03/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000New secretary appointed (2 pages)
29 November 2000Auditor's resignation (1 page)
13 September 2000Secretary resigned (1 page)
6 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 September 2000Nc inc already adjusted 26/07/00 (1 page)
6 September 2000Ad 31/08/00--------- £ si 320000@1=320000 £ ic 200100/520100 (3 pages)
25 July 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 30 June 1999 (19 pages)
8 May 2000New director appointed (2 pages)
23 February 2000Return made up to 03/02/00; full list of members (6 pages)
26 October 1999Director resigned (1 page)
10 June 1999Ad 18/05/99--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
23 May 1999£ nc 1000/201000 17/05/99 (1 page)
1 March 1999Return made up to 03/02/99; no change of members (4 pages)
27 August 1998Full accounts made up to 30 June 1998 (16 pages)
14 August 1998Secretary resigned (1 page)
10 June 1998Director resigned (1 page)
10 June 1998New secretary appointed (2 pages)
10 June 1998Director resigned (1 page)
4 March 1998Return made up to 03/02/98; full list of members (6 pages)
10 November 1997Full accounts made up to 30 June 1997 (17 pages)
7 May 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
4 December 1996Registered office changed on 04/12/96 from: 36 central avenue west molesey surrey KT8 2QZ (1 page)
3 December 1996Full accounts made up to 30 June 1996 (17 pages)
28 September 1996Particulars of mortgage/charge (7 pages)
20 September 1996Registered office changed on 20/09/96 from: woodlift house 103,roebuck road chessington industrial estate surrey KT9 1EU (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director's particulars changed (1 page)
2 May 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1995Memorandum and Articles of Association (42 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 April 1995Accounting reference date notified as 30/06 (1 page)
12 April 1995Memorandum and Articles of Association (22 pages)
12 April 1995Ad 13/03/95--------- £ si 49@1=49 £ ic 51/100 (4 pages)
12 April 1995Ad 10/03/95--------- £ si 49@1=49 £ ic 2/51 (4 pages)
12 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1995Company name changed matchinfant LIMITED\certificate issued on 13/04/95 (4 pages)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)