About

Registered Number: 04520774
Date of Incorporation: 28/08/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2014 (9 years and 6 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne And Wear, NE11 0RU

 

Founded in 2002, Hamlyn Investments Ltd are based in Gateshead, Tyne And Wear. The current directors of the business are listed as Graham, Suzanne, Graham, Andrew Gibson, Graham, Suzanne in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Andrew Gibson 28 August 2002 - 1
GRAHAM, Suzanne 30 May 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Suzanne 28 August 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2014
4.68 - Liquidator's statement of receipts and payments 25 June 2013
4.68 - Liquidator's statement of receipts and payments 25 June 2012
4.68 - Liquidator's statement of receipts and payments 14 June 2011
RESOLUTIONS - N/A 27 April 2010
4.20 - N/A 27 April 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 14 September 2007
287 - Change in situation or address of Registered Office 11 July 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 10 September 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 22 July 2004
225 - Change of Accounting Reference Date 08 May 2004
363s - Annual Return 24 September 2003
395 - Particulars of a mortgage or charge 27 August 2003
395 - Particulars of a mortgage or charge 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
NEWINC - New incorporation documents 28 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 August 2003 Outstanding

N/A

Debenture 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.