Company NameHamilton Wood Financial Management Group Limited
Company StatusDissolved
Company Number03596397
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameAbbott & Bramwell Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameStuart Jonathon Hawkwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleFinancial Advisor/Managing Dir
Correspondence AddressGrangelands
Grangewood Drive
Chelford
Cheshire
SK11 9BY
Secretary NameMr Neil Gordon Carr
NationalityBritish
StatusClosed
Appointed15 September 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 23 November 2004)
RoleFinancial Mgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameMr David Ian Abbott
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Brook 12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Director NameMr Iain Duncan Bramwell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Clumber Road
Poynton
Stockport
Cheshire
SK12 1NW
Secretary NameMr David Ian Abbott
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobins Brook 12 Robins Close
Bramhall
Stockport
Cheshire
SK7 2PF
Director NameMr Neil Gordon Carr
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2001)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrrells Well Farm
Foden Lane
Alderley Edge
Cheshire
SK9 7TH
Director NameSteven Jerod Cotterill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 2001)
RoleFinancial Consultant
Correspondence Address10 Fellside Gardens
Littleborough
Lancashire
OL15 9LX
Director NameMr David Thomas Cummings
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2002)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressGarden Cottage, Forty Acres Lane
Twemlow, Holmes Chapel
Crewe
Cheshire
CW4 8DU

Location

Registered Address66a Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£19,623
Cash£17,353
Current Liabilities£183,466

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2004Strike-off action suspended (1 page)
2 October 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
4 October 2001Ad 25/11/00--------- £ si 9000@1 (2 pages)
4 October 2001Particulars of contract relating to shares (3 pages)
3 October 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001New secretary appointed (2 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 September 2001New secretary appointed (2 pages)
18 June 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned;director resigned (1 page)
7 March 2001New director appointed (2 pages)
8 February 2001Return made up to 06/07/00; full list of members (7 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: mansen house 318A london road hazel grove stockport cheshire SK7 4RF (1 page)
13 June 2000Accounting reference date extended from 31/07/00 to 30/11/00 (1 page)
8 March 2000Full accounts made up to 31 July 1999 (14 pages)
17 December 1999Company name changed abbott & bramwell financial serv ices LIMITED\certificate issued on 20/12/99 (3 pages)
6 July 1999Return made up to 06/07/99; full list of members (6 pages)
6 July 1999New director appointed (2 pages)
25 August 1998Ad 14/08/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
6 July 1998Incorporation (22 pages)