Company NameHamer Investments Limited
Company StatusDissolved
Company Number04063115
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameMerriden Associates Limited

Business Activity

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

Directors

Director NameMr Stevie Lee Keefe
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2001(1 year after company formation)
Appointment Duration15 years, 7 months (closed 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameCastleton Company Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2005(4 years, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 02 May 2017)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameLouise Margaret Galbraith
NationalityBritish
StatusResigned
Appointed18 September 2001(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address5 Walton Heath Drive
Tytherington
Macclesfield
SK10 2QN
Director NameCastletons Directors Limited (Corporation)
Date of BirthJuly 2000 (Born 23 years ago)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
Secretary NameCastletons Company Secretaries Ltd (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ

Contact

Websitemoneypointfinance.co.uk
Email address[email protected]
Telephone01625 425600
Telephone regionMacclesfield

Location

Registered Address12b Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Stevie Lee Keefe
90.91%
Ordinary
100 at £0.1L. Keefe
9.09%
Ordinary B

Financials

Year2014
Net Worth£1,962
Cash£19
Current Liabilities£5,747

Accounts

Latest Accounts30 July 2015 (8 years, 8 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Micro company accounts made up to 30 July 2015 (2 pages)
31 October 2016Micro company accounts made up to 30 July 2015 (2 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 110
(4 pages)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 110
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 July 2014 (4 pages)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 110
(4 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 110
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 September 2013Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 110
(3 pages)
5 September 2013Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 110
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 110
(3 pages)
5 September 2013Director's details changed for Mr Stevie Lee Keefe on 1 August 2013 (2 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 110
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 110
(3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
7 October 2010Secretary's details changed for Castleton Company Secretaries Limited on 25 August 2010 (2 pages)
7 October 2010Secretary's details changed for Castleton Company Secretaries Limited on 25 August 2010 (2 pages)
7 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
24 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 December 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 December 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
23 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
23 May 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
17 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 December 2006Return made up to 25/08/06; full list of members (6 pages)
6 December 2006Return made up to 25/08/06; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
9 September 2005Return made up to 25/08/05; full list of members (6 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 November 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
15 April 2004Registered office changed on 15/04/04 from: suite 4, wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 August 2002Return made up to 31/08/02; full list of members (6 pages)
29 August 2002Return made up to 31/08/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
26 November 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 2001Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2001Company name changed merriden associates LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed merriden associates LIMITED\certificate issued on 19/11/01 (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
12 October 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
12 October 2001Accounting reference date shortened from 31/08/01 to 31/01/01 (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
21 September 2001Return made up to 31/08/01; full list of members (6 pages)
21 September 2001Return made up to 31/08/01; full list of members (6 pages)
31 August 2000Incorporation (19 pages)
31 August 2000Incorporation (19 pages)