Company NameHampton Court Estates Limited
Company StatusDissolved
Company Number03109547
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameScott Raymond Pierre
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address13187 Lake Shore Avenue
Grand Haven
Michigan
49417
Secretary NameWig & Pen Services Limited (Corporation)
StatusClosed
Appointed03 October 1995(same day as company formation)
Correspondence AddressTenison House 45 Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameRobert Donald Van Kampen
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address13111 Lake Shore
Grand Haven
Michigan
49417
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressTenison House
45 Tweedy Road
Bromley
BR1 3NF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

27 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
8 June 2000Application for striking-off (1 page)
17 February 2000Full accounts made up to 31 July 1999 (12 pages)
5 December 1999Secretary's particulars changed (1 page)
5 December 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
23 June 1999Full accounts made up to 30 June 1998 (12 pages)
19 November 1998Return made up to 03/10/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
6 November 1997Return made up to 03/10/97; full list of members (6 pages)
24 April 1997Full accounts made up to 30 June 1996 (3 pages)
26 November 1996Return made up to 03/10/96; full list of members (6 pages)
26 November 1996New secretary appointed (2 pages)
4 July 1996Accounting reference date notified as 30/06 (1 page)
13 December 1995Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 16 st john street london EC1M 4AY (1 page)
3 October 1995Incorporation (26 pages)