Company NameHammond Fluid Power Limited
Company StatusDissolved
Company Number01664877
CategoryPrivate Limited Company
Incorporation Date17 September 1982(41 years, 7 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCorroban Ltd (Corporation)
StatusClosed
Appointed03 July 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameHadenbury Ltd (Corporation)
StatusClosed
Appointed03 July 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Secretary NameHadenbury Ltd (Corporation)
StatusClosed
Appointed03 July 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 23 May 2006)
Correspondence Address11 Northlands Pavement
Pitsea
Basildon
Essex
SS13 3DX
Director NameMr Michael Road Drury
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleCo Director
Correspondence Address30 Lytham Road
Perton
Wolverhampton
West Midlands
WV6 7YY
Director NameMr Clive William Hammond
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleCo Director
Correspondence AddressPriory Farm
Mitton Road
Bradley
Staffordshire
ST18 9EB
Director NameMr Anthony David Harryman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleChartered Accountant
Correspondence AddressWoodpeckers Woodfield Lane
Romsley
Halesowen
West Midlands
B62 0LR
Secretary NameMrs Gillian Willies
NationalityBritish
StatusResigned
Appointed17 August 1991(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address68 Pinfold Hill
Shenstone
Lichfield
Staffordshire
WS14 0JP
Director NameMr Paul Robert Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 1992)
RoleMarketing Director
Correspondence Address6 Knowle Wood View
Randlay
Telford
Shropshire
TF3 2NE
Director NameKeith Dawes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 August 1993)
RoleManaging Director
Correspondence AddressLadypitt Farm
Sham Lane
Romsley
Salop
WV15 6HU
Director NameCorinna Francis
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleBroker
Correspondence Address19 Cleves Way
Hampton
Middlesex
TW12 2PL
Director NameMr Stuart Vince Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(19 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameWilliam Lawrie Paulin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NameMr James Charles Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Road
Sandy
Bedfordshire
SG19 1JB
Secretary NameWilliam Lawrie Paulin
NationalityBritish
StatusResigned
Appointed10 April 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleCompany Director
Correspondence Address76 Highfield Road
Chelmsford
Essex
CM1 2NQ

Location

Registered AddressPembroke House
11 Northlands Pavement, Pitsea
Basildon
Essex
SS13 3DX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea South East
Built Up AreaBasildon

Financials

Year2014
Net Worth£255
Cash£255

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
18 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
18 October 2003Director resigned (1 page)
3 October 2003Return made up to 31/07/03; full list of members (7 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
4 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 February 2003Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
25 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
2 May 2002Auditor's resignation (1 page)
19 April 2002Full accounts made up to 30 September 2001 (6 pages)
18 April 2002Registered office changed on 18/04/02 from: heath road darlaston west midlands WS10 8LU (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed;new director appointed (3 pages)
18 April 2002New director appointed (2 pages)
23 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Return made up to 31/07/01; full list of members (6 pages)
27 December 2000Full accounts made up to 30 September 2000 (6 pages)
31 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 September 1999 (6 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
27 August 1998Return made up to 31/07/98; full list of members (6 pages)
9 December 1997Full accounts made up to 30 September 1997 (6 pages)
26 August 1997Return made up to 31/07/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 September 1996 (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
8 December 1995Full accounts made up to 30 September 1995 (6 pages)
17 August 1995Return made up to 17/08/95; no change of members (4 pages)