Company NameHammond Motors,Limited
Company StatusDissolved
Company Number00461477
CategoryPrivate Limited Company
Incorporation Date22 November 1948(75 years, 4 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Graham Frederick Bober
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1999(50 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 19 February 2008)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address115 Shrub End Road
Colchester
Essex
CO3 4RB
Director NameRichard Eric Samson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(57 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDrakenwyck, Purdis Farm Lane
Ipswich
Suffolk
IP3 8UF
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusClosed
Appointed11 October 2006(57 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Director NameFrederick Derek Round
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleChief Executive Officer
Correspondence AddressPantiles
Lower Street
Stratford St. Mary
Suffolk
CO7 6JS
Director NameBasil John Smith
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 1993)
RoleFarmer
Correspondence AddressRunkins Corner Farm
Langham Road Boxted
Colchester
Essex
CO4 5HE
Secretary NameFrank Ellis Caradoc Williams
NationalityBritish
StatusResigned
Appointed14 November 1991(43 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address2 Upper Holt Street
Earls Colne
Colchester
Essex
CO6 2PG
Director NameChristopher Brian Blanchett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(43 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 11 October 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Secretary NameMr Brian Arthur Littlewood
NationalityBritish
StatusResigned
Appointed29 May 1992(43 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Proctor Close
Langenhoe
Colchester
Essex
CO5 7LZ
Director NameDonald George Frederick Munson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 1995)
RoleRetired
Correspondence AddressBetula Ford Lane
Alresford
Colchester
Essex
CO7 8AS
Director NameBrian Anthony Bruce Barton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(46 years, 5 months after company formation)
Appointment Duration4 years (resigned 28 April 1999)
RoleRetired
Correspondence Address15 Crome Close
Colchester
Essex
CO3 4QQ
Secretary NameMr James William Day
NationalityBritish
StatusResigned
Appointed06 April 1999(50 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Spring Close
Highwoods
Colchester
Essex
CO4 9TN

Location

Registered AddressPO Box 4 Victoria Place
Eld Lane
Colchester
Essex
CO1 1LR
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£12,000

Accounts

Latest Accounts26 January 2002 (22 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End26 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
30 January 2004Restoration by order of the court (3 pages)
3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
17 December 2002Return made up to 14/11/02; full list of members (7 pages)
19 November 2002Full accounts made up to 26 January 2002 (11 pages)
11 July 2002Auditor's resignation (1 page)
21 November 2001Return made up to 14/11/01; full list of members (6 pages)
14 November 2001Full accounts made up to 27 January 2001 (7 pages)
21 November 2000Return made up to 14/11/00; full list of members (6 pages)
13 November 2000Full accounts made up to 22 January 2000 (7 pages)
15 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1999Full accounts made up to 23 January 1999 (7 pages)
9 August 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
13 November 1998Return made up to 14/11/98; full list of members (6 pages)
5 October 1998Full accounts made up to 24 January 1998 (7 pages)
14 November 1997Return made up to 14/11/97; no change of members (4 pages)
6 October 1997Full accounts made up to 25 January 1997 (7 pages)
13 November 1996Return made up to 14/11/96; no change of members (4 pages)
6 October 1996Full accounts made up to 27 January 1996 (7 pages)
9 November 1995Return made up to 14/11/95; full list of members (6 pages)
18 May 1995Director resigned;new director appointed (2 pages)
13 April 1995Full accounts made up to 28 January 1995 (13 pages)