Company NameHamilton Conferences Limited
Company StatusDissolved
Company Number02866345
CategoryPrivate Limited Company
Incorporation Date27 October 1993(30 years, 6 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameMichael Hamilton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(1 month after company formation)
Appointment Duration10 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressMews Flat Park House
Cholmondeley Castle
Malpas
Cheshire
SY14 8AJ
Wales
Secretary NamePaul Eric Mizon
NationalityBritish
StatusClosed
Appointed26 November 1993(1 month after company formation)
Appointment Duration10 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressPolards
Lower Park Road Queens Park
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Melvyn Grundy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month after company formation)
Appointment Duration1 year (resigned 17 December 1994)
RoleCompany Director
Correspondence AddressThe Coach House Lower Aston Hall Lan
Hawarden
Deeside
Clwyd
CH5 4LY
Wales
Director NamePaul Eric Mizon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 month after company formation)
Appointment Duration5 years, 3 months (resigned 12 March 1999)
RoleCompany Director
Correspondence AddressPolards
Lower Park Road Queens Park
Chester
Cheshire
CH4 7BB
Wales
Director NameMr Melvyn Grundy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarre House
Berwick Road, Little Sutton
Ellesmere Port
Cheshire
CH66 4PS
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOakbase House
Trafford Street
Chester
Cheshire
CH1 3HP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2,158
Cash£73
Current Liabilities£1,380

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
27 November 2003Application for striking-off (1 page)
11 November 2002Return made up to 27/10/02; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2001Return made up to 27/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 October 1999Return made up to 27/10/99; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: trafford house trafford street chester CH1 3HP (2 pages)
1 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
4 November 1998Return made up to 27/10/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1997Return made up to 27/10/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 November 1996Return made up to 27/10/96; no change of members (4 pages)
5 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 November 1995Return made up to 27/10/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)