Company NameHamilton Collections Limited
Company StatusDissolved
Company Number05495689
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous NameLightdeck Limited

Business Activity

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

Directors

Director NameDavid William Butcher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 07 September 2010)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address75 Priory Wharf
Birkenhead
Merseyside
CH41 5LD
Wales
Director NameMr Mark Andrew Manning
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 07 September 2010)
RoleDebt Collector
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkland Drive
Elton
Chester
Cheshire
CH2 4QE
Wales
Secretary NameDavid William Butcher
NationalityBritish
StatusClosed
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 07 September 2010)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address75 Priory Wharf
Birkenhead
Merseyside
CH41 5LD
Wales
Director NameMr Noel Gareth Edwards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(1 month, 1 week after company formation)
Appointment Duration6 months (resigned 07 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Upton Park Drive
Upton
Wirral
Merseyside
CH49 6JP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
53 Hamilton Square
Birkenhead
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£143
Cash£2,698
Current Liabilities£45,317

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 September 2008Return made up to 30/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 October 2007Return made up to 30/06/07; full list of members (7 pages)
29 October 2007Return made up to 30/06/07; full list of members (7 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Return made up to 30/06/06; full list of members (7 pages)
20 September 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/09/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 September 2005New secretary appointed;new director appointed (2 pages)
7 September 2005New secretary appointed;new director appointed (2 pages)
26 August 2005Memorandum and Articles of Association (9 pages)
26 August 2005Memorandum and Articles of Association (9 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
16 August 2005Company name changed lightdeck LIMITED\certificate issued on 16/08/05 (2 pages)
16 August 2005Company name changed lightdeck LIMITED\certificate issued on 16/08/05 (2 pages)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Secretary resigned (1 page)
30 June 2005Incorporation (17 pages)
30 June 2005Incorporation (17 pages)