Company NameHamilton Conservatories Limited
Company StatusDissolved
Company Number04610332
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher Paul Dixon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hensworth Road
Ashford
Middlesex
TW15 3NG
Director NameMr Michael James Hamilton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lackford Road
Chipstead
Surrey
CR5 3TB
Secretary NameMr Michael James Hamilton
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lackford Road
Chipstead
Surrey
CR5 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Lackford Road
Chipstead
Surrey
CR5 3TB
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Financials

Year2014
Turnover£255,225
Gross Profit£104,678
Net Worth-£529
Current Liabilities£58,783

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 March 2004Ad 20/12/02--------- £ si 1@1 (2 pages)
10 March 2004Ad 20/12/02--------- £ si 1@1 (2 pages)
27 February 2004Return made up to 05/12/03; full list of members (8 pages)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
2 December 2003Particulars of mortgage/charge (3 pages)
5 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
5 December 2002Incorporation (16 pages)