Company NameH.B. (UK) Limited
Company StatusDissolved
Company Number03261385
CategoryPrivate Limited Company
Incorporation Date9 October 1996(27 years, 6 months ago)
Dissolution Date8 August 2000 (23 years, 8 months ago)
Previous NameHamilton Brimer Limited

Business Activity

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

Directors

Director NameJoan Hamilton Dodd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1998(1 year, 9 months after company formation)
Appointment Duration2 years (closed 08 August 2000)
RoleCompany Director
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameAnne Catherine Brimer
NationalityBritish
StatusClosed
Appointed04 August 1998(1 year, 9 months after company formation)
Appointment Duration2 years (closed 08 August 2000)
RoleCS
Correspondence Address10
Thoresby Road Rainworth
Mansfield
Nottinghamshire
NG21 0DS
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameAndrew Hume Robinson
NationalityBritish
StatusResigned
Appointed09 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address25 Ashleigh Grove
West Jesmond
Newcastle Upon Tyne
NE2 3DJ
Director NameMr Eric Dodd
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Secretary NameJoan Hamilton Dodd
NationalityBritish
StatusResigned
Appointed11 December 1996(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address9 Southgate Wood
Morpeth
Northumberland
NE61 2EN

Location

Registered AddressChandler Street
64 Duke Street
Darlington
County Durham
DL3 7AN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

8 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2000First Gazette notice for voluntary strike-off (1 page)
8 March 2000Application for striking-off (1 page)
10 August 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
12 May 1999Company name changed hamilton brimer LIMITED\certificate issued on 13/05/99 (2 pages)
15 April 1999Div 24/03/99 (1 page)
4 December 1998Return made up to 09/10/98; no change of members (4 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: 9 southgate wood morpeth northumberland NE61 2EN (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998Secretary resigned (1 page)
10 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 09/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 1997Ad 23/12/96--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Director resigned (1 page)
29 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1997Memorandum and Articles of Association (28 pages)
29 January 1997£ nc 1000/25000 23/12/96 (1 page)
28 January 1997Registered office changed on 28/01/97 from: milburn house dean street newcastle upon tyne NE1 1NP (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
20 December 1996Company name changed eiwn 49 LIMITED\certificate issued on 23/12/96 (2 pages)
19 December 1996Memorandum and Articles of Association (27 pages)
9 October 1996Incorporation (30 pages)