Company NameHamber Brothers Limited
Company StatusDissolved
Company Number07700552
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameBrian Hamber
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address82c East Hill
Colchester
CO1 2QW
Director NameGary Haslam
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Court
Heybridge
CM9 4EJ

Location

Registered Address82c East Hill
Colchester
CO1 2QW
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

800 at £1Brian Hamber
80.00%
Ordinary
100 at £1Derek Thackway
10.00%
Ordinary
100 at £1Gary Haslam
10.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015Application to strike the company off the register (3 pages)
26 May 2015Application to strike the company off the register (3 pages)
2 December 2014Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to 82C East Hill Colchester CO1 2QW on 2 December 2014 (1 page)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
12 August 2013Accounts made up to 31 July 2013 (2 pages)
12 August 2013Accounts made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
6 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts made up to 31 July 2012 (2 pages)
19 September 2012Accounts made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from 11 Regency Court Heybridge CM9 4EJ England on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 11 Regency Court Heybridge CM9 4EJ England on 31 May 2012 (1 page)
25 August 2011Termination of appointment of Gary Haslam as a director (1 page)
25 August 2011Termination of appointment of Gary Haslam as a director (1 page)
11 July 2011Incorporation (33 pages)
11 July 2011Incorporation (33 pages)