Company NameHamell (Contractors) Limited
Company StatusDissolved
Company Number03566467
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMichael Thomas Browring
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatch Brickfield Cottages
Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Secretary NameGloria Grace Smith
NationalityBritish
StatusClosed
Appointed19 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Thatch Brickfield Cottages
Broxhill Road Havering Atte Bower
Romford
Essex
RM4 1QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreenwood House
New London Road
Chelmsford
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£25,729
Cash£50
Current Liabilities£49,726

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 May 2001Return made up to 19/05/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
3 June 1999Return made up to 19/05/99; full list of members (6 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
18 June 1998Ad 19/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 1998Incorporation (15 pages)