Company NameHamilton Portfolio 2001 Limited
Company StatusDissolved
Company Number04326116
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameHamilton Portfolio Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleProposed Director
Correspondence Address44 Westbourne Gardens
Kelvinside
Glasgow
G12 9XQ
Scotland
Director NameCarl Eric Holt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleProposed Director
Correspondence AddressBurkes Cottage
2 Burkes Crescent
Beaconsfield
Buckinghamshire
HP9 1PD
Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleProposed Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleProposed Director
Country of ResidenceScotland
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Secretary NameMr Paul McPhie Johnston
NationalityBritish
StatusClosed
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
24 September 2007Application for striking-off (1 page)
1 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 21/11/06; full list of members (8 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 June 2005Registered office changed on 13/06/05 from: c/o dwf, harvester house 37 peter street manchester lancashire M2 5GB (1 page)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 21/11/04; full list of members (8 pages)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
31 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Ad 21/11/01--------- £ si 99@1 (2 pages)
22 December 2003Return made up to 21/11/03; full list of members (8 pages)
21 January 2003Return made up to 21/11/02; full list of members (8 pages)
29 November 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
21 November 2001Secretary resigned (1 page)