Company NameL.A. Hutton & Co. Limited
Company StatusDissolved
Company Number00417703
CategoryPrivate Limited Company
Incorporation Date21 August 1946(77 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2007)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed16 June 2005(58 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address40 Besant Way
Neasden
London
NW10 0TY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed27 December 2002(56 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 13 March 2007)
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameJohn Henry Knight Forster
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameIan Paul Williams
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Executive
Correspondence AddressRidgeway Farm Sailors Lane
Thursley
Godalming
Surrey
GU8 6QP
Secretary NameJohn Henry Knight Forster
NationalityBritish
StatusResigned
Appointed16 January 1993(46 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 December 2002)
RoleCompany Director
Correspondence AddressBumblebee Cottage
Grange Lane Hartley Wintney
Hook
Hampshire
RG27 8HH
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2002(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed27 December 2002(56 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£70,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
19 October 2006Application for striking-off (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2006Return made up to 16/01/06; full list of members (5 pages)
9 November 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
21 July 2005New secretary appointed (1 page)
14 July 2005Secretary resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
31 January 2005Return made up to 16/01/05; full list of members (5 pages)
2 November 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
27 January 2004Return made up to 16/01/04; full list of members (5 pages)
3 November 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
26 March 2003Registered office changed on 26/03/03 from: 30 millbank london SW1P 4WY (1 page)
18 February 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
12 February 2003Return made up to 16/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/02/03
(7 pages)
8 February 2003New director appointed (3 pages)
8 February 2003New secretary appointed (4 pages)
8 February 2003Director resigned (1 page)
8 February 2003New director appointed (3 pages)
8 February 2003Secretary resigned;director resigned (1 page)
31 May 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
29 January 2002Return made up to 16/01/02; full list of members (5 pages)
25 June 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
22 January 2001Return made up to 16/01/01; full list of members (5 pages)
6 June 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 January 2000Return made up to 16/01/00; full list of members (11 pages)
6 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
8 February 1999Return made up to 16/01/99; full list of members (10 pages)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Full accounts made up to 30 April 1998 (6 pages)
28 April 1998Director's particulars changed (1 page)
6 February 1998Return made up to 16/01/98; full list of members (10 pages)
19 August 1997Full accounts made up to 30 April 1997 (7 pages)
29 January 1997Return made up to 16/01/97; no change of members (6 pages)
3 September 1996Full accounts made up to 30 April 1996 (7 pages)
29 January 1996Return made up to 16/01/96; full list of members (8 pages)
31 October 1995Director's particulars changed (4 pages)
16 October 1995Secretary's particulars changed (4 pages)
6 April 1995Interim accounts made up to 31 October 1994 (7 pages)
21 August 1946Incorporation (13 pages)