Company NameHammond & King Limited
Company StatusDissolved
Company Number00335389
CategoryPrivate Limited Company
Incorporation Date3 January 1938(86 years, 4 months ago)
Dissolution Date28 February 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameGeorge Frederick Adam Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(66 years after company formation)
Appointment Duration7 years, 2 months (closed 28 February 2011)
RoleCompany Director
Correspondence Address1 Chidlow Road
Bilborough
Nottingham
NG8 4PS
Secretary NameMrs Carol Hardy
NationalityBritish
StatusClosed
Appointed27 January 2009(71 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Bells Lane
Cinderhill
Nottingham
Nottinghamshire
NG8 6DZ
Director NameJohn Joseph Bartholomew
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleElectrical Engineer
Correspondence Address41 Temple Drive
Nuthall
Nottingham
Nottinghamshire
NG16 1BE
Director NameClaire Anne Early
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 02 June 2003)
RoleElectrical Engineer
Correspondence AddressLimetree House
Main Road
Heath
Derbyshire
S44 5RX
Secretary NameClaire Anne Early
NationalityBritish
StatusResigned
Appointed23 January 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleElectrical Engineer
Correspondence AddressLimetree House
Main Road
Heath
Derbyshire
S44 5RX
Director NameMiss Paula Jane Bartholomew
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 June 2003)
RoleChemical Engineer
Correspondence Address47 Sumerling Way
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XT
Director NameDavid Andrew Joseph Bartholomew
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(61 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 June 2003)
RoleEngineer
Correspondence Address41 Temple Drive
Nuthall
Nottingham
Nottinghamshire
NG16 1BE
Secretary NameCarole Hutchinson
NationalityBritish
StatusResigned
Appointed01 January 2004(66 years after company formation)
Appointment Duration5 years (resigned 27 January 2009)
RoleCompany Director
Correspondence Address19 Rose Ash Lane
Bestwood Park
Nottingham
NG5 5PZ

Location

Registered AddressSpringfield House
Water Lane
Wilmslow
Cheshire
SK9 5BG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£33,526
Cash£8,553
Current Liabilities£116,987

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2011Final Gazette dissolved following liquidation (1 page)
28 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Liquidators statement of receipts and payments to 19 July 2010 (5 pages)
27 September 2010Liquidators' statement of receipts and payments to 19 July 2010 (5 pages)
25 August 2009Statement of affairs with form 4.19 (8 pages)
25 August 2009Statement of affairs with form 4.19 (8 pages)
7 August 2009Registered office changed on 07/08/2009 from tokenhouse yard bridlesmith gate nottingham NG1 2HH (1 page)
7 August 2009Registered office changed on 07/08/2009 from tokenhouse yard bridlesmith gate nottingham NG1 2HH (1 page)
5 August 2009Appointment of a voluntary liquidator (1 page)
5 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2009Appointment of a voluntary liquidator (1 page)
5 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-20
(1 page)
7 February 2009Secretary appointed carol anne hardy (2 pages)
7 February 2009Secretary appointed carol anne hardy (2 pages)
7 February 2009Appointment terminated secretary carole hutchinson (1 page)
7 February 2009Appointment Terminated Secretary carole hutchinson (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
30 April 2008Return made up to 23/01/08; full list of members (4 pages)
30 April 2008Return made up to 23/01/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 February 2007Return made up to 23/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2007Return made up to 23/01/07; full list of members (7 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 March 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2006Return made up to 23/01/06; full list of members (7 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Particulars of mortgage/charge (3 pages)
18 February 2005Return made up to 23/01/05; full list of members (5 pages)
18 February 2005Return made up to 23/01/05; full list of members (5 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
20 January 2004Return made up to 23/01/04; full list of members (7 pages)
20 January 2004Return made up to 23/01/04; full list of members (7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
27 June 2003£ ic 10000/2800 02/06/03 £ sr 7200@1=7200 (1 page)
27 June 2003£ ic 10000/2800 02/06/03 £ sr 7200@1=7200 (1 page)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2003Memorandum and Articles of Association (8 pages)
7 June 2003Memorandum and Articles of Association (8 pages)
13 February 2003Return made up to 23/01/03; full list of members (9 pages)
13 February 2003Return made up to 23/01/03; full list of members (9 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Return made up to 23/01/02; full list of members (8 pages)
18 January 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2001Return made up to 23/01/01; full list of members (8 pages)
13 February 2001Return made up to 23/01/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 23/01/00; full list of members (8 pages)
28 January 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
31 January 1999Return made up to 23/01/99; full list of members (6 pages)
31 January 1999Return made up to 23/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 February 1998Return made up to 23/01/98; no change of members (4 pages)
12 February 1998Return made up to 23/01/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Return made up to 23/01/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1996Return made up to 23/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)