Company NameHulme-Martin Limited
Company StatusDissolved
Company Number00484048
CategoryPrivate Limited Company
Incorporation Date4 July 1950(73 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr John Christopher Thurner
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(42 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFir Trees 14 The Barton
Cobham
Surrey
KT11 2NJ
Secretary NameWendy Elizabeth Thurner
NationalityBritish
StatusClosed
Appointed18 January 1993(42 years, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 01 August 2008)
RoleCompany Director
Correspondence AddressFir Trees 14 The Barton
Cobham
Surrey
KT11 2NJ
Director NameErnest Arthur Coveney
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(42 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressFox Corner
Wickham Road
Droxford
Hants
SO32 3PD
Director NameWilfred Bernard James
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(42 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address63 Ham Park Road
London
E15 4AD
Director NameJohn Arthur Shorthose
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(42 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address20 Pine Walk
Cobham
Surrey
KT11 2HJ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£572,604
Gross Profit£283,470
Net Worth£1,001,685
Cash£161,904
Current Liabilities£206,149

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
29 February 2008Liquidators statement of receipts and payments to 2 May 2008 (5 pages)
29 November 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Liquidators statement of receipts and payments (5 pages)
23 May 2006Registered office changed on 23/05/06 from: 317 guildford road bisley woking surrey GU24 9BB (1 page)
16 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2006Declaration of solvency (3 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 January 2006Return made up to 08/01/06; full list of members (6 pages)
23 November 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Full accounts made up to 31 March 2005 (11 pages)
14 January 2005Return made up to 08/01/05; full list of members (6 pages)
13 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 January 2004Return made up to 08/01/04; full list of members (6 pages)
3 December 2003Full accounts made up to 31 March 2003 (14 pages)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 January 2003Return made up to 08/01/03; full list of members (6 pages)
18 March 2002Return made up to 08/01/02; full list of members (6 pages)
18 March 2002Director resigned (1 page)
17 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2001Full accounts made up to 31 March 2000 (18 pages)
20 January 2001Return made up to 08/01/01; full list of members (6 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 08/01/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (15 pages)
10 February 1999Return made up to 08/01/99; full list of members (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (15 pages)
21 January 1998Return made up to 08/01/98; no change of members (4 pages)
5 November 1997Full accounts made up to 31 March 1997 (15 pages)
10 January 1997Return made up to 08/01/97; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (16 pages)
30 January 1996Return made up to 18/01/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (18 pages)
3 February 1993Full accounts made up to 31 March 1992 (17 pages)
4 January 1990Memorandum and Articles of Association (18 pages)