Company NameHamlet Engineering Limited
Company StatusDissolved
Company Number02690998
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alec James Eley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992
Appointment Duration10 years (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Paddock 28 Lincoln Road
Glinton
Peterborough
Cambridgeshire
PE6 7JS
Secretary NamePatricia Christine Eley
NationalityBritish
StatusClosed
Appointed30 July 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 26 February 2002)
RoleCompany Director
Correspondence AddressThe Paddock 28 Lincoln Road
Glinton
Peterborough
PE6 7JS
Director NameMr John Walden McKinlay
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 years (resigned 09 March 1995)
RoleCompany Director
Correspondence Address15 Water Street
Stamford
Lincolnshire
PE9 2NJ
Secretary NameMr John Walden McKinlay
NationalityBritish
StatusResigned
Appointed21 February 1992
Appointment Duration3 years (resigned 09 March 1995)
RoleMachine Tool Engineer
Correspondence Address15 Water Street
Stamford
Lincolnshire
PE9 2NJ
Director NameStewart Paul Eley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2000)
RoleEngineer
Correspondence AddressThe Old Mill
Roman Road, Moulton Chapel
Spalding
Lincolnshire
PE12 0XQ
Secretary NameStewart Paul Eley
NationalityBritish
StatusResigned
Appointed09 March 1995(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 July 2000)
RoleEngineer
Correspondence AddressThe Old Mill
Roman Road, Moulton Chapel
Spalding
Lincolnshire
PE12 0XQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1992
Appointment Duration5 days (resigned 26 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£140,259
Gross Profit£110,146
Net Worth£80,865
Cash£93,800
Current Liabilities£27,363

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
18 September 2001Return made up to 26/02/01; full list of members; amend (5 pages)
14 September 2001Application for striking-off (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
6 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 March 1999 (11 pages)
24 March 1999Return made up to 26/02/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
24 February 1998Return made up to 26/02/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
30 December 1996Full accounts made up to 31 March 1996 (14 pages)
13 May 1996Return made up to 26/02/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (14 pages)
6 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 March 1995Return made up to 26/02/95; no change of members (4 pages)