Company NameHampsons (Self Drive Hire) Limited
Company StatusDissolved
Company Number02032334
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed01 November 2007(21 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(24 years, 10 months after company formation)
Appointment Duration3 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Dennis Hampson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 November 2007)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressNorthern Road
Newark
Nottinghamshire
NG23 5DJ
Secretary NameSteven Dennis Hampson
NationalityBritish
StatusResigned
Appointed27 June 1991(4 years, 12 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address3 Orchard Park
Long Bennington
Newark
Nottinghamshire
NG23 5DQ
Director NameSteven Dennis Hampson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(5 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2007)
RoleManager
Correspondence Address3 Orchard Park
Long Bennington
Newark
Nottinghamshire
NG23 5DQ
Secretary NameMartine Culpin
NationalityBritish
StatusResigned
Appointed10 January 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2007)
RoleFinancial Controller
Correspondence Address6 Costa Row
Long Bennington
Newark
Nottinghamshire
NG23 5DY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Square
Sunderland
Tyne And Wear
SR6 8JJ

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,100
(5 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1,100
(5 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
13 April 2010Appointment of Mr David Henderson as a director (2 pages)
13 April 2010Appointment of Mr David Henderson as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Stephen Smith as a director (1 page)
12 April 2010Termination of appointment of Stephen Smith as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
28 January 2010Full accounts made up to 30 April 2009 (12 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 March 2009Full accounts made up to 30 April 2008 (15 pages)
12 March 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
12 March 2009Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
12 March 2009Full accounts made up to 30 April 2008 (15 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
21 December 2007Full accounts made up to 30 June 2007 (16 pages)
21 December 2007Full accounts made up to 30 June 2007 (16 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: mayden house long bennington business park main road, long bennington, newark, notts NG23 5DJ (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Registered office changed on 08/11/07 from: mayden house long bennington business park main road, long bennington, newark, notts NG23 5DJ (1 page)
8 November 2007New secretary appointed (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2007Registered office changed on 25/05/07 from: harlaxton road grantham lincolnshire NG31 7AE (1 page)
25 May 2007Registered office changed on 25/05/07 from: harlaxton road grantham lincolnshire NG31 7AE (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 15/05/07; full list of members (3 pages)
25 May 2007Return made up to 15/05/07; full list of members (3 pages)
25 May 2007Director's particulars changed (1 page)
20 March 2007Full accounts made up to 30 June 2006 (15 pages)
20 March 2007Full accounts made up to 30 June 2006 (15 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
14 March 2006Full accounts made up to 30 June 2005 (15 pages)
14 March 2006Full accounts made up to 30 June 2005 (15 pages)
8 June 2005Return made up to 15/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 15/05/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2005Return made up to 15/05/05; full list of members (3 pages)
18 May 2005Return made up to 15/05/05; full list of members (3 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
14 December 2004Full accounts made up to 30 June 2004 (15 pages)
14 December 2004Full accounts made up to 30 June 2004 (15 pages)
2 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Full accounts made up to 30 June 2003 (15 pages)
19 November 2003Full accounts made up to 30 June 2003 (15 pages)
3 July 2003Return made up to 15/05/03; full list of members (7 pages)
3 July 2003Return made up to 15/05/03; full list of members (7 pages)
14 March 2003Full accounts made up to 30 June 2002 (15 pages)
14 March 2003Full accounts made up to 30 June 2002 (15 pages)
13 March 2003Nc inc already adjusted 01/04/02 (1 page)
13 March 2003Ad 01/04/02--------- £ si 100@1 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Nc inc already adjusted 01/04/02 (1 page)
13 March 2003Ad 01/04/02--------- £ si 100@1 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
1 March 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
18 June 2001Return made up to 15/05/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Full accounts made up to 30 June 1998 (15 pages)
22 February 1999Full accounts made up to 30 June 1998 (15 pages)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
19 March 1998Registered office changed on 19/03/98 from: harlaxton way grantham lincolnshire NG31 9SD (1 page)
19 March 1998Registered office changed on 19/03/98 from: harlaxton way grantham lincolnshire NG31 9SD (1 page)
5 March 1998Full accounts made up to 30 June 1997 (16 pages)
5 March 1998Full accounts made up to 30 June 1997 (16 pages)
16 February 1998Registered office changed on 16/02/98 from: unit 3 northern road newark notts (1 page)
16 February 1998Registered office changed on 16/02/98 from: unit 3 northern road newark notts (1 page)
22 August 1997Full accounts made up to 30 June 1996 (16 pages)
22 August 1997Full accounts made up to 30 June 1996 (16 pages)
13 June 1997Return made up to 15/05/97; no change of members (4 pages)
13 June 1997Return made up to 15/05/97; no change of members (4 pages)
4 June 1996Return made up to 15/05/96; full list of members (6 pages)
4 June 1996Return made up to 15/05/96; full list of members (6 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
5 March 1996Particulars of mortgage/charge (3 pages)
14 December 1995Full accounts made up to 30 June 1995 (17 pages)
14 December 1995Full accounts made up to 30 June 1995 (17 pages)
9 June 1995Return made up to 15/05/95; no change of members (4 pages)
9 June 1995Return made up to 15/05/95; no change of members (4 pages)
29 March 1995Full accounts made up to 30 June 1994 (17 pages)
29 March 1995Full accounts made up to 30 June 1994 (17 pages)
4 June 1992Full accounts made up to 30 June 1991 (9 pages)
4 June 1992Full accounts made up to 30 June 1991 (9 pages)
31 July 1990Full accounts made up to 30 June 1989 (6 pages)
31 July 1990Full accounts made up to 30 June 1989 (6 pages)
25 October 1988Return made up to 10/10/88; full list of members (4 pages)
25 October 1988Return made up to 10/10/88; full list of members (4 pages)
25 October 1988Accounts made up to 30 June 1987 (5 pages)
25 October 1988Accounts made up to 30 June 1987 (5 pages)
30 June 1986Certificate of Incorporation (1 page)
30 June 1986Certificate of Incorporation (1 page)