Company NameHammerson Profit Sharing Scheme Trustees Limited
Company StatusDissolved
Company Number03514944
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NamePrecis (1621) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 November 1999)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameSimon Richard Melliss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 November 1999)
RoleChartered Accountant
Correspondence AddressRose Cottage
30 Leckhampstead Road
Wicken
Buckinghamshire
MK19 6BY
Secretary NameClare Frances Carson
NationalityBritish
StatusClosed
Appointed23 March 1998(1 month after company formation)
Appointment Duration1 year, 8 months (closed 23 November 1999)
RoleCompany Director
Correspondence Address21 St Leornards Road
East Sheen
London
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 18 Gattis Wharf
5 New Wharf Road
London
N1 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 March 1998(2 weeks, 3 days after company formation)
Appointment Duration2 weeks (resigned 23 March 1998)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address100 Park Lane
London
W1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Application for striking-off (1 page)
11 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
11 March 1999Return made up to 20/02/99; full list of members (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Memorandum and Articles of Association (5 pages)
17 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
17 April 1998Registered office changed on 17/04/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998Company name changed precis (1621) LIMITED\certificate issued on 15/04/98 (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
20 February 1998Incorporation (15 pages)