Company NameClothco 08001 Limited
Company StatusDissolved
Company Number01160660
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 2 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameN. A. Hamilton (Contractors) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Norman Allen Hamilton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration18 years, 9 months (closed 12 October 2010)
RoleCompany Director
Correspondence AddressThisuldome Manor
Iveston Lane
Iveston
County Durham
DH8 7TD
Secretary NameJulie Hewson
NationalityBritish
StatusClosed
Appointed11 January 2008(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2010)
RoleCompany Director
Correspondence Address34 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Director NameMr Scott Hamilton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration16 years (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Worrys St Cuthberts Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6US
Secretary NameMr Scott Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration16 years (resigned 11 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo Worrys St Cuthberts Mews
Chowdene Bank Low Fell
Gateshead
Tyne & Wear
NE9 6US

Location

Registered Address34 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne And Wear
NE16 4SQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Financials

Year2014
Net Worth£403,229
Cash£130,589
Current Liabilities£241,081

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010Compulsory strike-off action has been suspended (1 page)
16 February 2010Compulsory strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Registered office changed on 01/09/2009 from hamilton house west road greencroft stanley county durham DH9 7XA (1 page)
1 September 2009Registered office changed on 01/09/2009 from hamilton house west road greencroft stanley county durham DH9 7XA (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
8 May 2009Compulsory strike-off action has been suspended (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Accounting reference date shortened from 05/04/2008 to 31/05/2007 (1 page)
21 July 2008Accounting reference date shortened from 05/04/2008 to 31/05/2007 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
20 May 2008Company name changed N. A. hamilton (contractors) LIMITED\certificate issued on 21/05/08 (4 pages)
20 May 2008Company name changed N. A. hamilton (contractors) LIMITED\certificate issued on 21/05/08 (4 pages)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008Secretary resigned;director resigned (1 page)
17 January 2008Secretary resigned;director resigned (1 page)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
21 March 2007Return made up to 31/12/06; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 October 2002Return made up to 31/12/01; no change of members (6 pages)
26 October 2002Return made up to 31/12/01; no change of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: hamilton house west road green croft stanley co durham DH9 7XA (1 page)
29 May 2002Registered office changed on 29/05/02 from: hamilton house west road green croft stanley co durham DH9 7XA (1 page)
28 May 2002Registered office changed on 28/05/02 from: rear fell terrace crookgate burnopfield newcastle upon tyne NE16 6DW (1 page)
28 May 2002Registered office changed on 28/05/02 from: rear fell terrace crookgate burnopfield newcastle upon tyne NE16 6DW (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (5 pages)
16 January 1997Return made up to 31/12/96; full list of members (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1995Return made up to 31/12/94; no change of members (4 pages)
18 January 1995Return made up to 31/12/94; no change of members (4 pages)
20 April 1994Return made up to 31/12/93; full list of members (7 pages)
19 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 1992Secretary's particulars changed;director's particulars changed (2 pages)
31 January 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1991Return made up to 31/12/90; no change of members (7 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
24 January 1990Return made up to 31/12/89; full list of members (4 pages)
11 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 August 1989Return made up to 31/12/88; full list of members (4 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
1 June 1989Particulars of mortgage/charge (3 pages)
6 September 1988Registered office changed on 06/09/88 from: 5 woodmans way fellside park whickham newcastle-upon-tyne (1 page)
6 September 1988Registered office changed on 06/09/88 from: 5 woodmans way fellside park whickham newcastle-upon-tyne (1 page)
8 February 1988Return made up to 19/01/88; full list of members (5 pages)
8 February 1988Return made up to 19/01/88; full list of members (5 pages)
14 February 1987Return made up to 16/01/87; full list of members (4 pages)
14 February 1987Return made up to 16/01/87; full list of members (4 pages)
30 September 1980Particulars of mortgage/charge (3 pages)
30 September 1980Particulars of mortgage/charge (3 pages)
26 March 1976Annual return made up to 03/06/75 (4 pages)
26 March 1976Annual return made up to 03/06/75 (4 pages)
19 February 1974Incorporation (12 pages)
19 February 1974Incorporation (12 pages)