General information

Name:

P M Hamilton Ltd

Office Address:

1 Pinnacle Way Pride Park DE24 8ZS Derby

Number: 05227491

Incorporation date: 2004-09-10

Dissolution date: 2019-08-20

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05227491 20 years ago, P M Hamilton Limited had been a private limited company until August 20, 2019 - the day it was formally closed. The firm's official office address was 1 Pinnacle Way, Pride Park Derby. The company was known under the name M W Hamilton up till April 22, 2010 at which point the name was changed.

This company was controlled by a solitary director: Michael H., who was appointed 20 years ago.

Executives who controlled the firm include: Philippa H. owned over 3/4 of company shares and had 3/4 to full of voting rights. Michael H..

  • Previous company's names
  • P M Hamilton Limited 2010-04-22
  • M W Hamilton Limited 2004-09-10

Financial data based on annual reports

Company staff

Susan S.

Role: Secretary

Appointed: 10 September 2004

Latest update: 9 August 2023

Michael H.

Role: Director

Appointed: 10 September 2004

Latest update: 9 August 2023

People with significant control

Philippa H.
Notified on 20 October 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Philippa H.
Notified on 6 April 2016
Ceased on 20 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2021
Account last made up date 30 April 2019
Confirmation statement next due date 24 September 2019
Confirmation statement last made up date 10 September 2018
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 February 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 March 2016
Annual Accounts 16 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 8 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 8 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, August 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies