This company is commonly known as Reid, Hamilton And Company Limited. The company was founded 41 years ago and was given the registration number 01668273. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 99999 - Dormant Company.
Name | : | REID, HAMILTON AND COMPANY LIMITED |
---|---|---|
Company Number | : | 01668273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 September 1982 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 October 2017 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 01 October 2017 | Active |
10 Hazelwood Gardens, Lancaster, LA1 4PQ | Secretary | - | Active |
The Oval, School Lane, Pilling, PR3 6AA | Director | 01 September 1994 | Active |
21, Green Lane, Lancaster, England, LA1 2EW | Director | 01 March 2013 | Active |
17 The Spinney, Lancaster, LA1 4JQ | Director | 02 March 1992 | Active |
Beacon View, Crag Bank Road, Carnforth, England, LA5 9JN | Director | 09 September 2003 | Active |
10 Hazelwood Gardens, Lancaster, LA1 4PQ | Director | - | Active |
David Michael Greenwood | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Ribblesdale Place, Preston, England, PR1 8BZ |
Nature of control | : |
|
Mr Nicholas Hartley Martucci | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ |
Nature of control | : |
|
Mr Mark Whiteman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP |
Nature of control | : |
|
Mrs Eve Margaret Dennison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP |
Nature of control | : |
|
Mrs Jane Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP |
Nature of control | : |
|
Mr Duncan Ernest Victor Woodcock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Coverpoint House, St Davids Road South And Hove Road, Lytham St. Annes, England, FY8 1RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-07-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-20 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-06-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-18 | Resolution | Resolution. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Officers | Change person director company with change date. | Download |
2018-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.