About

Registered Number: 03778707
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 7 months ago)
Registered Address: 146-148 Fletton Avenue, Peterborough, PE2 8DA

 

Hamiltons Car Hire Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, David Michael 27 May 1999 - 1
PINBALL WIZARD SL 01 February 2000 19 December 2001 1
Secretary Name Appointed Resigned Total Appointments
WORLDWIDE CARS LTD 01 February 2000 21 October 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 17 June 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 23 July 2018
PSC01 - N/A 03 May 2018
AA - Annual Accounts 30 January 2018
DISS40 - Notice of striking-off action discontinued 23 August 2017
CS01 - N/A 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 15 August 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 11 June 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 18 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 16 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 27 January 2003
287 - Change in situation or address of Registered Office 01 November 2002
363s - Annual Return 25 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
287 - Change in situation or address of Registered Office 20 July 1999
287 - Change in situation or address of Registered Office 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.