About

Registered Number: 04499613
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 5 months ago)
Registered Address: 792 Wilmslow Road, Didsbury Manchester, M20 6UG

 

Founded in 2002, Huntly Hamilton Ltd has its registered office in the United Kingdom, it's status is listed as "Dissolved". Carroll, Danielle Jane, Prentice, Alexander James are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRENTICE, Alexander James 31 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Danielle Jane 31 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 November 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS16(SOAS) - N/A 30 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
GAZ1 - First notification of strike-off action in London Gazette 04 June 2013
DISS16(SOAS) - N/A 08 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 20 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.