Company NameHampton New Build Limited
Company StatusDissolved
Company Number05835248
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMrs Brenda Mary Stringer
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHolmwood Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameMr Peter David Stringer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameMrs Brenda Mary Stringer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood
Whiteditch Lane
Newport
Essex
CB11 3UD
Director NameChristopher Ian Stringer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleBuilding Fabrication
Correspondence Address7b Radwinter Road
Saffron Walden
Essex
CB11 3HU
Director NameMr Peter David Stringer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleBuilding Fabrication
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Secretary NameMr Peter David Stringer
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleBuilding Fabrication
Country of ResidenceUnited Kingdom
Correspondence AddressHolmwood Whiteditch Lane
Newport
Saffron Walden
Essex
CB11 3UD
Director NameSonia Laura Hampton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 West Road
Saffron Walden
Essex
CB11 3DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Peter David Stringer
50.00%
Ordinary
25 at £1Brenda Mary Stringer
25.00%
Ordinary
25 at £1Christopher Ian Stringer
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,788
Current Liabilities£1,788

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
25 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
10 May 2012Termination of appointment of Sonia Hampton as a director (1 page)
1 May 2012Appointment of Mr Peter David Stringer as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Sonia Laura Hampton on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Sonia Laura Hampton on 2 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Director's change of particulars / sonia hampton / 01/03/2008 (1 page)
19 August 2009Return made up to 02/06/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
12 November 2008Appointment terminated director christopher stringer (1 page)
12 November 2008Appointment terminated director brenda stringer (1 page)
12 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 November 2008Appointment terminated secretary peter stringer (1 page)
12 November 2008Appointment terminated director peter stringer (1 page)
12 November 2008Secretary appointed brenda stringer (2 pages)
2 June 2008Return made up to 02/06/08; full list of members (5 pages)
2 June 2008Director's change of particulars / brenda stringer / 02/06/2008 (2 pages)
2 June 2008Director and secretary's change of particulars / peter stringer / 02/06/2008 (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
31 May 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (9 pages)
26 June 2006Ad 02/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Director resigned (1 page)
2 June 2006Incorporation (16 pages)