Company NameHammonds (South Shields) Limited
DirectorsGeoffrey William Fairlamb and Winifred Denise Fairlamb
Company StatusDissolved
Company Number00708975
CategoryPrivate Limited Company
Incorporation Date24 November 1961(62 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameGeoffrey William Fairlamb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleDraper
Correspondence Address3 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameMrs Winifred Denise Fairlamb
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Correspondence Address3 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Secretary NameMrs Winifred Denise Fairlamb
NationalityBritish
StatusCurrent
Appointed25 October 1991(29 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address3 Moore Avenue
South Shields
Tyne & Wear
NE34 6AA
Director NameDenis Gathorne Pickles
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address14 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ
Director NameMrs Winifred Pickles
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address14 Westoe Drive
South Shields
Tyne & Wear
NE33 3EJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£11,790
Cash£4,589
Current Liabilities£34,726

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2006Dissolved (1 page)
19 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Statement of affairs (13 pages)
5 August 2004Registered office changed on 05/08/04 from: 48/54 frederick street south shields tyne and wear NE33 5EB (1 page)
3 August 2004Appointment of a voluntary liquidator (1 page)
3 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2004Return made up to 25/10/03; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
25 November 2002Return made up to 25/10/02; full list of members (8 pages)
20 September 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2002Return made up to 25/10/01; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
17 January 2001Return made up to 25/10/00; full list of members (7 pages)
4 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
2 December 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/12/99
(7 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
17 November 1998Return made up to 25/10/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
10 November 1997Return made up to 25/10/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 December 1996Return made up to 25/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (5 pages)
15 November 1995Return made up to 25/10/95; no change of members (4 pages)
30 October 1995Full accounts made up to 28 February 1995 (10 pages)