Company NameHouse Of Hamlet Reproductions Limited(The)
Company StatusDissolved
Company Number01334712
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)
Dissolution Date17 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameAshley Russell Mander
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2008)
RoleStudent
Correspondence Address27 Wilson Road
Southend On Sea
Essex
SS1 1HG
Director NameMr Russell Terence Mander
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wilson Road
Southend On Sea
Essex
SS1 1HG
Secretary NameRimas Lusiana Mander
NationalityBritish
StatusClosed
Appointed23 July 2004(26 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 17 July 2008)
RoleCompany Director
Correspondence Address27 Wilson Road
Southend On Sea
Essex
SS1 1HG
Director NameDawn Mander
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2003)
RoleAdministration Executive
Correspondence AddressHillside
Larkhill Road
Canewdon
Essex
SS4 3RZ
Secretary NameMr Russell Terence Mander
NationalityBritish
StatusResigned
Appointed01 July 1991(13 years, 8 months after company formation)
Appointment Duration13 years (resigned 23 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wilson Road
Southend On Sea
Essex
SS1 1HG

Location

Registered AddressC/O Ian Bull & Co
South Suffolk Business Centre
Alexandra Road Sudbury
Suffolk
CO10 2ZX
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2014
Net Worth£10,207
Cash£25,022
Current Liabilities£49,378

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2007Registered office changed on 25/05/07 from: 12 eldon way hockley essex SS5 4AD (1 page)
24 May 2007Appointment of a voluntary liquidator (1 page)
24 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 2007Statement of affairs (6 pages)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 30/06/06; full list of members (3 pages)
14 August 2006Location of debenture register (1 page)
19 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
28 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
20 July 2004Registered office changed on 20/07/04 from: 46/54 high street ingatestone essex CM4 9DW (1 page)
8 August 2003Return made up to 30/06/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
26 April 2003Director resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
12 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2001Return made up to 30/06/01; full list of members (6 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 August 2000Return made up to 30/06/00; full list of members (6 pages)
4 August 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 October 1997 (3 pages)
27 May 1997Accounts for a small company made up to 31 October 1996 (4 pages)
14 August 1996Return made up to 30/06/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (4 pages)
6 July 1995Return made up to 30/06/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)