HAMMOND HOUSE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

HAMMOND HOUSE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01939797

Incorporation date

15/08/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Griffin House, 40 Lever Street, Manchester M60 6ESCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon06/03/2012
Application to strike the company off the register
dot icon20/11/2011
Accounts for a dormant company made up to 2011-02-26
dot icon23/08/2011
Secretary's details changed for Peter John Tynan on 2011-08-23
dot icon23/08/2011
Director's details changed for Alan White on 2011-08-23
dot icon22/08/2011
Director's details changed for Dean Moore on 2011-08-23
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon21/11/2010
Accounts for a dormant company made up to 2010-02-27
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon04/11/2009
Accounts for a dormant company made up to 2009-02-28
dot icon23/08/2009
Return made up to 19/07/09; full list of members
dot icon07/05/2009
Director's Change of Particulars / dean moore / 16/02/2009 / HouseName/Number was: , now: the willows; Street was: bleak house, now: appleby road; Area was: oaks road, now: snarestone swadlincote; Post Town was: whitwick, now: leicester; Post Code was: LE67 5UP, now: DE12 7BZ
dot icon09/12/2008
Accounts made up to 2008-03-01
dot icon28/10/2008
Director's Change of Particulars / alan white / 12/05/2008 / HouseName/Number was: , now: whirley house; Street was: orrell house, now: wrigley lane; Area was: ostlers lane, now: ; Post Town was: mobberley, now: over alderley; Post Code was: WA16 7LY, now: SK10 4RP
dot icon04/09/2008
Return made up to 19/07/08; no change of members
dot icon19/12/2007
Accounts made up to 2007-02-24
dot icon15/08/2007
Return made up to 19/07/07; no change of members
dot icon28/12/2006
Accounts made up to 2006-02-25
dot icon07/09/2006
New director appointed
dot icon06/09/2006
Director resigned
dot icon08/08/2006
Return made up to 19/07/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-02-26
dot icon15/08/2005
Return made up to 19/07/05; full list of members
dot icon15/08/2005
Location of register of members address changed
dot icon21/12/2004
Accounts made up to 2004-02-28
dot icon01/08/2004
Return made up to 19/07/04; full list of members
dot icon01/08/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon08/01/2004
Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES
dot icon21/12/2003
Accounts made up to 2003-03-01
dot icon23/08/2003
Return made up to 19/07/03; full list of members
dot icon18/12/2002
Accounts made up to 2002-03-02
dot icon12/08/2002
Return made up to 19/07/02; full list of members
dot icon16/12/2001
Accounts made up to 2001-03-03
dot icon16/08/2001
Return made up to 19/07/01; full list of members
dot icon16/08/2001
Director's particulars changed
dot icon16/08/2001
Location of register of members address changed
dot icon21/12/2000
Accounts made up to 2000-02-26
dot icon17/08/2000
Return made up to 19/07/00; full list of members
dot icon21/12/1999
Accounts made up to 1999-02-27
dot icon18/08/1999
Return made up to 19/07/99; full list of members
dot icon23/05/1999
Director resigned
dot icon08/05/1999
New director appointed
dot icon08/05/1999
New secretary appointed
dot icon08/05/1999
Secretary resigned;director resigned
dot icon17/12/1998
Accounts made up to 1998-02-28
dot icon11/08/1998
Return made up to 19/07/98; no change of members
dot icon17/12/1997
Accounts made up to 1997-03-01
dot icon06/08/1997
Return made up to 19/07/97; no change of members
dot icon17/12/1996
Accounts made up to 1996-03-02
dot icon20/08/1996
Return made up to 19/07/96; full list of members
dot icon20/08/1996
Registered office changed on 21/08/96
dot icon11/12/1995
Accounts made up to 1995-02-25
dot icon13/09/1995
Secretary's particulars changed
dot icon14/08/1995
Return made up to 19/07/95; no change of members
dot icon09/11/1994
Accounts made up to 1994-02-26
dot icon17/08/1994
Return made up to 19/07/94; no change of members
dot icon21/08/1993
Accounts made up to 1993-02-27
dot icon21/08/1993
Return made up to 19/07/93; full list of members
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon04/02/1993
Resolutions
dot icon24/09/1992
Accounts made up to 1992-02-29
dot icon01/09/1992
Return made up to 19/07/92; no change of members
dot icon01/09/1992
Director's particulars changed
dot icon11/09/1991
Return made up to 19/07/91; no change of members
dot icon26/08/1991
Accounts made up to 1991-03-02
dot icon13/11/1990
Accounts made up to 1990-03-03
dot icon22/10/1990
Return made up to 18/07/90; full list of members
dot icon30/08/1990
Director resigned;new director appointed
dot icon21/09/1989
Accounts made up to 1989-03-04
dot icon20/09/1989
Return made up to 19/07/89; full list of members
dot icon20/02/1989
Director resigned;new director appointed
dot icon05/02/1989
Accounts made up to 1988-03-05
dot icon05/02/1989
Return made up to 21/07/88; full list of members
dot icon05/06/1988
Registered office changed on 06/06/88 from: 53 dale street manchester M60 6ES
dot icon26/04/1988
Registered office changed on 27/04/88 from: hammond house heapy street macclesfield cheshire SK11 7JB
dot icon22/11/1987
Return made up to 21/07/87; full list of members
dot icon03/03/1987
Accounting reference date shortened from 30/04 to 28/02
dot icon02/03/1987
Secretary resigned;new secretary appointed
dot icon12/02/1987
Accounts made up to 1986-04-30
dot icon12/02/1987
Return made up to 10/12/86; full list of members
dot icon12/02/1987
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/02/2011
dot iconLast change occurred
25/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/02/2011
dot iconNext account date
25/02/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grundy, Paul
Director
20/04/1999 - 14/05/2004
43
Green, Graham
Director
14/05/2004 - 31/08/2006
62
Moore, Dean Roderick
Director
14/05/2004 - Present
62
Tynan, Peter John
Secretary
20/04/1999 - Present
47
White, Alan
Director
31/08/2006 - Present
87

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMMOND HOUSE NOMINEES LIMITED

HAMMOND HOUSE NOMINEES LIMITED is an(a) Dissolved company incorporated on 15/08/1985 with the registered office located at Griffin House, 40 Lever Street, Manchester M60 6ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMMOND HOUSE NOMINEES LIMITED?

toggle

HAMMOND HOUSE NOMINEES LIMITED is currently Dissolved. It was registered on 15/08/1985 and dissolved on 02/07/2012.

Where is HAMMOND HOUSE NOMINEES LIMITED located?

toggle

HAMMOND HOUSE NOMINEES LIMITED is registered at Griffin House, 40 Lever Street, Manchester M60 6ES.

What is the latest filing for HAMMOND HOUSE NOMINEES LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.