Company NameHampson Williams Limited
Company StatusDissolved
Company NumberSC220817
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Christopher Alan Hampson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Huntingdon Road
London
N2 9DX
Director NameMartin Julian Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenhill Sheringwood
Beeston Regis
Sheringham
Norfolk
NR26 8TS
Secretary NameMarcella Camellia Veronica Hampson
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Huntingdon Road
London
N2 9DX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehampsonwilliams.com

Location

Registered AddressC/O The Prg Partnership
12a Bridgewater Place
Erskine
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

2 at £1Christopher Hampson
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,964
Cash£50
Current Liabilities£73,238

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 July 2015Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF to C/O Kean Jarman & Co. 27 Ingram Street Glasgow G1 1HA on 27 July 2015 (1 page)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 May 2015Termination of appointment of Martin Julian Williams as a director on 27 February 2015 (2 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Director's details changed for Martin Julian Williams on 2 July 2014 (2 pages)
25 July 2014Director's details changed for Martin Julian Williams on 2 July 2014 (2 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
10 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012 (1 page)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
2 July 2012Director's details changed for Martin Julian Williams on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Martin Julian Williams on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Alexander Sloan Ca's 38 Cadogan Street Glasgow G2 7HF on 2 July 2012 (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christopher Alan Hampson on 1 January 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Christopher Alan Hampson on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (11 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
10 March 2009Registered office changed on 10/03/2009 from cook & co ca, suite 525 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
4 July 2008Return made up to 02/07/08; full list of members (2 pages)
1 July 2008Amended accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 September 2007Return made up to 02/07/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
19 July 2006Return made up to 02/07/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/06
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 August 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
27 June 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 02/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Registered office changed on 09/06/03 from: suite 525, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
30 April 2003Registered office changed on 30/04/03 from: suite 536, baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 August 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
12 August 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
19 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001New secretary appointed (2 pages)
2 July 2001Incorporation (16 pages)