Company NameHamilton Hitchcock & Co. Ltd
Company StatusDissolved
Company Number05012489
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed12 January 2004(same day as company formation)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameJason Hamilton Whinfield-Curl
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleManaging Director
Correspondence Address14 Queensmead Avenue
Epsom
KT17 3EQ
Director NameRobert William Robertson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 August 2008)
RoleManaging Director
Correspondence Address117 Winwick Road
Newton Le Willows
Merseyside
WA12 8DB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressNewman House 270 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
20 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Appointment Terminated Director robert robertson (1 page)
18 August 2008Appointment terminated director robert robertson (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006Return made up to 12/01/06; full list of members (6 pages)
16 March 2006Return made up to 12/01/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 March 2005Return made up to 12/01/05; full list of members (6 pages)
2 March 2005Return made up to 12/01/05; full list of members (6 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
10 March 2004Registered office changed on 10/03/04 from: 7-11 woodcote road wallington surrey SM1 1JH (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 7-11 woodcote road wallington surrey SM1 1JH (1 page)
10 March 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 January 2004Incorporation (12 pages)
12 January 2004Incorporation (12 pages)