Company NameHampton Products Uk, Ltd.
Company StatusDissolved
Company Number04394961
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameMarechal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHayward Kendall Kelley Iii
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 16 December 2008)
RolePresident And CEO
Correspondence Address4 Via Avoria
Newport Coast
Ca 92657
United States
Secretary NameCharles William Anderson
NationalityAmerican
StatusClosed
Appointed09 May 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 16 December 2008)
RoleCorporate Controller
Correspondence Address1625 Stonewood Court
San Pedro
Ca 90732
United States
Director NameStephen John Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address7 Lantern Way
West Drayton
Middlesex
UB7 9BU
Secretary NameJulie Marquiss
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AL

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
18 March 2008Return made up to 14/03/08; full list of members (5 pages)
30 November 2007Full accounts made up to 31 January 2007 (12 pages)
27 October 2006Full accounts made up to 31 January 2006 (11 pages)
30 March 2006Full accounts made up to 31 January 2005 (12 pages)
17 March 2006Return made up to 14/03/06; full list of members (5 pages)
25 July 2005Full accounts made up to 31 January 2004 (12 pages)
22 March 2005Return made up to 14/03/05; full list of members (5 pages)
2 September 2004Full accounts made up to 31 March 2003 (12 pages)
31 March 2004Return made up to 14/03/04; full list of members (5 pages)
31 March 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
16 July 2003Location of register of members (1 page)
6 July 2003Return made up to 14/03/03; full list of members (5 pages)
5 June 2002Memorandum and Articles of Association (10 pages)
2 June 2002Registered office changed on 02/06/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
2 June 2002New director appointed (1 page)
14 March 2002Incorporation (16 pages)