Company NameHammon Osborne Holdings Limited
Company StatusDissolved
Company Number04404389
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(8 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Godfrey Spencer Hammon
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Wilds Eastcote Road
Gayton
Northampton
NN7 3HQ
Director NameMr Russell John Hammon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Secretary NameMr Russell John Hammon
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fanthorpe Street
Putney
London
SW15 1DZ
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Edge Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0HA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed31 May 2005(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

500k at £0.001Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 500
(5 pages)
15 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 500
(5 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Return made up to 26/03/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 April 2008Return made up to 26/03/08; full list of members (3 pages)
15 April 2008Return made up to 26/03/08; full list of members (3 pages)
29 February 2008Director's Change of Particulars / ian story / 01/09/2007 / Occupation was: solicitor, now: finance director (1 page)
29 February 2008Director's change of particulars / ian story / 01/09/2007 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New director appointed (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
16 April 2007Return made up to 26/03/07; full list of members (2 pages)
19 February 2007Full accounts made up to 30 April 2006 (11 pages)
19 February 2007Accounts made up to 30 April 2006 (11 pages)
12 April 2006Return made up to 26/03/06; full list of members (2 pages)
12 April 2006Return made up to 26/03/06; full list of members (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (3 pages)
23 September 2005New director appointed (3 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned;director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
13 June 2005Registered office changed on 13/06/05 from: de senlis house 41-43 sheep street northampton northamptonshire NN1 2NE (1 page)
13 June 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 June 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 June 2005Registered office changed on 13/06/05 from: de senlis house 41-43 sheep street northampton northamptonshire NN1 2NE (1 page)
10 June 2005Declaration of assistance for shares acquisition (8 pages)
10 June 2005Declaration of assistance for shares acquisition (11 pages)
10 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2005Declaration of assistance for shares acquisition (8 pages)
10 June 2005Declaration of assistance for shares acquisition (11 pages)
7 June 2005Particulars of mortgage/charge (11 pages)
7 June 2005Particulars of mortgage/charge (11 pages)
3 June 2005Particulars of mortgage/charge (8 pages)
3 June 2005Particulars of mortgage/charge (8 pages)
1 June 2005Accounts made up to 30 November 2004 (12 pages)
1 June 2005Full accounts made up to 30 November 2004 (12 pages)
7 April 2005Return made up to 26/03/05; no change of members (7 pages)
7 April 2005Return made up to 26/03/05; no change of members (7 pages)
3 August 2004Full accounts made up to 30 November 2003 (12 pages)
3 August 2004Accounts made up to 30 November 2003 (12 pages)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
5 May 2004Return made up to 26/03/04; full list of members (7 pages)
29 June 2003Nc inc already adjusted 25/03/03 (1 page)
29 June 2003Nc inc already adjusted 25/03/03 (1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Accounts made up to 30 November 2002 (11 pages)
8 May 2003Full accounts made up to 30 November 2002 (11 pages)
1 May 2003Return made up to 26/03/03; full list of members (8 pages)
1 May 2003Return made up to 26/03/03; full list of members (8 pages)
12 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
12 February 2003Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page)
20 June 2002Particulars of contract relating to shares (4 pages)
20 June 2002Ad 16/04/02--------- £ si [email protected]=250 £ ic 250/500 (2 pages)
20 June 2002Particulars of contract relating to shares (4 pages)
20 June 2002Ad 16/04/02--------- £ si [email protected]=250 £ ic 250/500 (2 pages)
19 April 2002Resolutions
  • RES13 ‐ S3201; waive rights 16/04/02
(1 page)
19 April 2002Resolutions
  • RES13 ‐ S3201; waive rights 16/04/02
(1 page)
26 March 2002Incorporation (41 pages)