Company NameHampson Houses Limited
Company StatusDissolved
Company Number05158560
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 9 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCarmel Ann Hamilton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLongwood Hall Farm
New Woodhouses
Whitchurch
Shropshire
SY13 4ER
Wales
Director NameJohn Brett Hamilton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood Hall Farm
New Woodhouses
Whitchurch
Shropshire
SY13 4ER
Wales
Secretary NameCarmel Ann Hamilton
NationalityBritish
StatusClosed
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressLongwood Hall Farm
New Woodhouses
Whitchurch
Shropshire
SY13 4ER
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 June 2004(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressMorris And Co
1 Heritage Court
Lower Bridge Street
Chester Cheshire
CH1 1RD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 August 2007Return made up to 21/06/07; full list of members (7 pages)
3 October 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
3 October 2006Return made up to 21/06/06; full list of members (7 pages)
19 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
26 July 2005Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 July 2004Ad 21/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2004Director resigned (1 page)
21 June 2004Incorporation (12 pages)