Company NameHampton Computer Consulting Limited
DirectorsMatthew James Lemmings and Stewart James Hughes
Company StatusDissolved
Company Number03187343
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Previous NameThree Lance Associates Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMatthew James Lemmings
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressKundu
Weare Giffard
Bideford
Devon
EX39 4QN
Secretary NameAlison Louise Lemmings
NationalityBritish
StatusCurrent
Appointed14 June 1997(1 year, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressKundu
Weare Giffard
Bideford
Devon
EX39 4QN
Director NameStewart James Hughes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleComputer Consultant
Correspondence Address15 Basset Close
New Haw
Addlestone
Surrey
KT15 3AH
Director NameKeith Thomas Hodges
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address18 Cheriton Way
Blackwater
Camberley
Surrey
GU17 0JG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMatthew James Lemmings
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address19 Martingale Close
Sunbury On Thames
Middlesex
TW16 6NL
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed14 August 1997(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 21 August 1997)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBrb House, 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

3 January 2001Dissolved (1 page)
3 October 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
5 October 1999Statement of affairs (8 pages)
17 September 1999Registered office changed on 17/09/99 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 August 1999Director's particulars changed (1 page)
23 August 1999Secretary's particulars changed (1 page)
23 April 1999Return made up to 17/04/99; full list of members (6 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
13 November 1998New director appointed (4 pages)
14 October 1998Ad 30/09/98--------- £ si 7000@1=7000 £ ic 100/7100 (2 pages)
9 October 1998Nc inc already adjusted 17/09/98 (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
22 April 1998Return made up to 17/04/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
26 August 1997Secretary resigned (1 page)
20 August 1997Company name changed three lance associates LIMITED\certificate issued on 21/08/97 (2 pages)
15 August 1997New secretary appointed (2 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
25 June 1997New secretary appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
23 April 1997Return made up to 17/04/97; full list of members (6 pages)
17 May 1996Ad 01/05/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996Secretary resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Registered office changed on 25/04/96 from: crown house 64 whitchurch road cardiff south glamorgan, CF4 3LX (1 page)
17 April 1996Incorporation (16 pages)