About

Registered Number: 00964739
Date of Incorporation: 24/10/1969 (54 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 10 months ago)
Registered Address: 75 Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3AP

 

Founded in 1969, The Hamper People Ltd are based in Eastleigh, Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Hayward, Virginia, Davies, Michael William Alban for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Michael William Alban 07 March 1991 31 October 1996 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Virginia 31 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 27 November 2014
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 10 April 2014
AR01 - Annual Return 12 March 2014
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
TM02 - Termination of appointment of secretary 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AP01 - Appointment of director 03 October 2013
AD01 - Change of registered office address 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 16 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 27 February 2013
CH03 - Change of particulars for secretary 26 February 2013
RESOLUTIONS - N/A 20 April 2012
CC04 - Statement of companies objects 20 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 February 2012
RESOLUTIONS - N/A 19 December 2011
SH19 - Statement of capital 19 December 2011
CAP-SS - N/A 19 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 13 December 2010
AP01 - Appointment of director 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
353 - Register of members 11 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 19 December 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 30 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 08 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 08 May 2000
AA - Annual Accounts 11 February 2000
AA - Annual Accounts 17 March 1999
363s - Annual Return 14 March 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 12 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 25 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 18 May 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 29 March 1994
363s - Annual Return 03 March 1993
AA - Annual Accounts 09 November 1992
AA - Annual Accounts 19 June 1992
288 - N/A 06 May 1992
395 - Particulars of a mortgage or charge 28 April 1992
288 - N/A 27 April 1992
363s - Annual Return 06 April 1992
288 - N/A 21 March 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 07 September 1990
AA - Annual Accounts 30 August 1990
288 - N/A 26 October 1989
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
363 - Annual Return 27 September 1988
AA - Annual Accounts 30 August 1988
288 - N/A 22 July 1987
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 1992 Fully Satisfied

N/A

Mortgage debenture 27 October 1977 Fully Satisfied

N/A

Legal mortgage 29 August 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.