Company NameHamilton Brimer Limited
Company StatusDissolved
Company Number03775767
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address8730 Stony Point Parkway
Ste 150
Richmond
Virginia
23235
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 10 September 2013)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(13 years, 11 months after company formation)
Appointment Duration4 months, 1 week (closed 10 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address209 Casson Apartments
43 Upport North Street
London
E14 6FY
Director NameJoan Hamilton Dodd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameMr Eric Dodd
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMr Eric Dodd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameDarren Godsmark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 August 2010)
RoleCompany Director
Correspondence Address5 Meadowbank Drive
The Pastures Guide Post
Choppington
Northumberland
NE62 5YZ
Secretary NameJoan Hamilton Dodd
NationalityBritish
StatusResigned
Appointed02 August 1999(2 months, 1 week after company formation)
Appointment Duration11 years (resigned 19 August 2010)
RoleCompany Director
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameMr William Edgar Roller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Gregory Scott Faison
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(11 years, 3 months after company formation)
Appointment Duration2 months (resigned 18 October 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameMr Clay Huston Kiefaber
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2012)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address6th/7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland 20759
United States
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 8170 Maple Lawn Blvd, Suite 180
Fulton
Maryland
20759
Director NameMr Darren Godsmark
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 March 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressEnnerdale Road Blyth Riverside Business Park
Blyth
Northumberland
NE24 4RT
Director NameMark Lane Elliot
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2012(13 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 May 2013)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMrs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(13 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 May 2013)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed19 August 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2012)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address7th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

51 at £1Baric Holdings LTD
51.00%
Ordinary A
49 at £1Baric Holdings LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth£3,681,889
Cash£8,060

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Application to strike the company off the register (3 pages)
17 May 2013Application to strike the company off the register (3 pages)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 May 2013Solvency statement dated 07/05/13 (1 page)
8 May 2013Statement by Directors (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Solvency Statement dated 07/05/13 (1 page)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Statement of capital on 8 May 2013
  • GBP 1.00
(4 pages)
8 May 2013Statement by directors (1 page)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 May 2013Termination of appointment of Mark Elliot as a director (1 page)
7 May 2013Termination of appointment of Mark Lane Elliot as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Daniel Pryor as a director (1 page)
3 May 2013Termination of appointment of Anne Lynne Puckett as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Daniel Alexis Pryor as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Brannan as a director (1 page)
3 May 2013Termination of appointment of Lesley Ilderton as a director (1 page)
3 May 2013Termination of appointment of Lesley Ann Ilderton as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Charles Scott Brannan as a director on 3 May 2013 (1 page)
3 May 2013Termination of appointment of Anne Puckett as a director (1 page)
2 May 2013Appointment of Mr Robin Hurst Clark as a director (2 pages)
2 May 2013Appointment of Mr Robin Hurst Clark as a director on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (10 pages)
29 April 2013Termination of appointment of William Edgar Roller as a director on 26 April 2013 (1 page)
29 April 2013Termination of appointment of William Roller as a director (1 page)
4 April 2013Termination of appointment of Clay Kiefaber as a director (1 page)
4 April 2013Termination of appointment of Clay Huston Kiefaber as a director on 19 June 2012 (1 page)
3 April 2013Termination of appointment of a director (1 page)
3 April 2013Termination of appointment of a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director (1 page)
2 April 2013Termination of appointment of Darren Godsmark as a director on 28 March 2013 (1 page)
22 March 2013Appointment of Lesley Ann Ilderton as a director (2 pages)
22 March 2013Appointment of Lesley Ann Ilderton as a director on 19 March 2013 (2 pages)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
27 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
27 November 2012Accounts for a small company made up to 31 December 2011 (9 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
24 August 2012Second filing of CH01 previously delivered to Companies House (5 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION Clarification a Second Filed CH01 was registered on 24/08/2012
(3 pages)
13 August 2012Director's details changed for Mr Clay Huston Kiefaber on 19 August 2010
  • ANNOTATION A Second Filed CH01 was registered on 24/08/2012
(3 pages)
17 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 19 June 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 19 June 2012 (2 pages)
22 June 2012Appointment of Darren Godsmark as a director (2 pages)
22 June 2012Appointment of Darren Godsmark as a director on 19 June 2012 (2 pages)
22 June 2012Appointment of Mark Lane Elliot as a director on 19 June 2012 (2 pages)
22 June 2012Appointment of Mark Lane Elliot as a director (2 pages)
20 June 2012Appointment of William (Bill) Flexon as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
20 June 2012Appointment of Mark Paul Lehman as a director (2 pages)
20 June 2012Appointment of Mark Paul Lehman as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
20 June 2012Appointment of Mr Daniel Alexis Pryor as a director on 19 June 2012 (2 pages)
20 June 2012Appointment of William (Bill) Flexon as a director (2 pages)
20 June 2012Appointment of Ms Anne Lynne Puckett as a director on 19 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
1 May 2012Termination of appointment of Sisec Limited as a secretary on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Sisec Limited as a secretary (1 page)
18 April 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 18 April 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
7 February 2012Director's details changed for Mr Clay Huston Kiefaber on 30 January 2012 (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
14 June 2011Appointment of Charles Scott Brannan as a director (2 pages)
14 June 2011Appointment of Charles Scott Brannan as a director (2 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
18 January 2011Termination of appointment of Gregory Faison as a director (1 page)
9 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
8 September 2010Appointment of Mr Gregory Scott Faison as a director (2 pages)
8 September 2010Appointment of Mr Clay Huston Kiefaber as a director (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Termination of appointment of Darren Godsmark as a director (2 pages)
3 September 2010Termination of appointment of Darren Godsmark as a director (2 pages)
3 September 2010Appointment of William Edgar Roller as a director (3 pages)
3 September 2010Termination of appointment of Eric Dodd as a director (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Aud resignation (1 page)
3 September 2010Termination of appointment of Joan Dodd as a secretary (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 September 2010Termination of appointment of Joan Dodd as a secretary (2 pages)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Aud resignation (1 page)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 3 September 2010 (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Appointment of William Edgar Roller as a director (3 pages)
3 September 2010Termination of appointment of Eric Dodd as a director (2 pages)
31 August 2010Appointment of Sisec Limited as a secretary (3 pages)
31 August 2010Appointment of Sisec Limited as a secretary (3 pages)
31 August 2010Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 31 August 2010 (2 pages)
23 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 June 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
11 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
26 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2006Return made up to 30/04/06; full list of members (7 pages)
14 June 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 May 2004Particulars of mortgage/charge (9 pages)
22 May 2004Particulars of mortgage/charge (9 pages)
18 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2003Return made up to 07/05/03; full list of members (7 pages)
28 May 2003Return made up to 07/05/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
14 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 June 2000Return made up to 24/05/00; full list of members (6 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
10 August 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
10 August 1999Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999Registered office changed on 27/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 May 1999Registered office changed on 27/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
27 May 1999Director resigned (1 page)
24 May 1999Incorporation (14 pages)
24 May 1999Incorporation (14 pages)