Company NameHamiltons Homes Limited
Company StatusDissolved
Company Number11313855
CategoryPrivate Limited Company
Incorporation Date17 April 2018(5 years, 11 months ago)
Dissolution Date28 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Connor Paul Stewart Short
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Denwick Terrace
Tynemouth
North Shields
NE30 2SG
Director NameMrs Helen Mary Short
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Denwick Terrace
Tynemouth
North Shields
NE30 2SG
Director NameMr Jake Robert David Short
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Denwick Terrace
Tynemouth
North Shields
NE30 2SG
Director NameMr Paul Short
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Denwick Terrace
Tynemouth
North Shields
NE30 2SG

Location

Registered Address27 Denwick Terrace
Tynemouth
North Shields
NE30 2SG
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

28 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022First Gazette notice for voluntary strike-off (1 page)
31 March 2022Application to strike the company off the register (2 pages)
9 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
31 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
2 February 2021Registered office address changed from 62 Meadow Vale Shiremoor Newcastle upon Tyne NE27 0BF United Kingdom to 27 Denwick Terrace Tynemouth North Shields NE30 2SG on 2 February 2021 (1 page)
10 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 32 Deleval Crescent Shiremoor Newcastle upon Tyne NE27 0FA United Kingdom to 62 Meadow Vale Shiremoor Newcastle upon Tyne NE270BF on 10 June 2020 (1 page)
4 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
7 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)