About

Registered Number: 07871944
Date of Incorporation: 06/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: THE ACCOUNTS COMPANY, Unit 1, City Point, 156 Chapel Street, Salford, M3 6BF,

 

Hampton Utilities Ltd was registered on 06 December 2011, it's status is listed as "Dissolved". There are 3 directors listed as Whyte, Elliott, Finnegan, Jarlath, Whyte, Elliott for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEGAN, Jarlath 06 December 2011 - 1
WHYTE, Elliott 06 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Elliott 06 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 December 2015
AA - Annual Accounts 09 September 2015
AD01 - Change of registered office address 11 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 January 2014
AD01 - Change of registered office address 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 13 December 2012
SH01 - Return of Allotment of shares 20 August 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP03 - Appointment of secretary 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
AD01 - Change of registered office address 17 January 2012
CERTNM - Change of name certificate 06 January 2012
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.