Company NameTuodeknoc (Hutm) Limited
Company StatusDissolved
Company Number00933857
CategoryPrivate Limited Company
Incorporation Date17 June 1968(55 years, 10 months ago)
Dissolution Date7 January 2009 (15 years, 3 months ago)
Previous NameHSBC Unit Trust Management (UK) Limited

Business Activity

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

Directors

Director NameSimon Wainwright
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration9 years (closed 07 January 2009)
RoleHead Savings Investments & P R
Correspondence Address5a Louvain
Hillside
Clonskeagh
Dublin
14
Director NameMr Andrew Cheesewright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(36 years after company formation)
Appointment Duration4 years, 6 months (closed 07 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaneswood
Hazel Grove Woodlands
Southampton
Hampshire
SO40 7AJ
Secretary NamePeter James Harvey
StatusClosed
Appointed27 May 2005(36 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 07 January 2009)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameJohn Terence Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 1993)
RoleAccountant
Correspondence AddressMillersbrook House
Woodgreen
Fordingbridge
Hampshire
SP6 2QX
Director NameRichard Hamer South
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 August 1993)
RoleHead Of Midland Unit Trusts
Correspondence AddressBalfour House
6 Westminster Gate
Winchester
Hampshire
SO22 4LN
Director NameAlan Christopher Hugh Richards
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration5 months (resigned 02 August 1993)
RoleBanker
Correspondence AddressFlat 1
37 The Chase
London
SW4 0NP
Director NameMr Nathan Victor Moss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1993)
RoleBank Executive
Correspondence Address1 Pound Meadow
Sherfield On Loddon
Basingstoke
Hampshire
RG27 0EP
Director NameRoy George Heape
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 1993)
RoleConsultant
Correspondence Address70 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameSimon Andrew Donohoe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration5 months (resigned 03 August 1993)
RoleSales Director Midland Personal Financial Service
Correspondence Address4 Cold Harbour Close
Winchester Mead
Wickham
Hampshire
PO17 5PT
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1993)
RoleManaging Dirrector
Correspondence AddressThe Old Rectory
Combe Hay
Bath
Avon
BA2 7EG
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 1993)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Downside Road
Winchester
Hampshire
SO22 5LT
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1993)
RoleBanker
Correspondence Address7 Blomfield Road
London
W9 1AH
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed04 March 1993(24 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 1993)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameMr John Roland Lyndhurst Braddell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(25 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cholmondeley Walk
Richmond
Surrey
TW9 1NS
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1996)
RoleChartered Accountant
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMr Kevin John Gregory
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Edward Road
Bromley
Kent
BR1 3NQ
Director NameNigel Richard Legge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1995)
RoleSales & Marketing Director
Correspondence AddressManor Farm House
Easton
Winchester
Hampshire
SO21 1EQ
Secretary NameMelanie Watkinson
NationalityBritish
StatusResigned
Appointed10 August 1993(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address66 John Gooch Drive
Enfield
Middlesex
EN2 8HG
Secretary NameSue Siu-Mui Tang
NationalityBritish
StatusResigned
Appointed31 August 1994(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address98 Constable Court
4 Stubbs Drive
London
SE16 3EG
Director NameRobin John Edgcumbe Minter-Kemp
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(27 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 November 1999)
RoleCompany Director
Correspondence Address72 Glenburnie Road
Wandsworth
London
Sw17
Director NameAlan Gadd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(27 years after company formation)
Appointment Duration5 years, 9 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address67 Clapham Common West Side
London
SW4 9AU
Secretary NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed01 December 1998(30 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePaul Charles Guidone
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1999(30 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 December 1999)
RoleCeo Of Hsbc Asset Management
Correspondence AddressWentworth House
23 Rosecroft Avenue
London
NW3 7QA
Director NameKeith Grocock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 September 2001)
RoleAccountant
Correspondence Address35 Seward Rise
Romsey
Hampshire
SO51 8PE
Director NameDr Guillermo Eduardo Maldonado-Codina
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2001)
RoleFund Manager
Correspondence Address29 The Little Boltons
London
SW10 9LL
Director NameMr Nathan Victor Moss
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 May 2000)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address16 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Director NameMr Mark Anthonu McGuire Dickson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2001)
RoleGlobal Head Product Developmen
Correspondence Address34 Lancaster Drive
London
E14 9PT
Director NameMr Andrew John Shirley Ross
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2001)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOckley
Ockley Lane
Hawkhurst
Kent
TN18 5EX
Director NameRichard Hamer South
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2001)
RoleManaging Director Hsbc Investm
Correspondence AddressBalfour House
6 Westminster Gate
Winchester
Hampshire
SO22 4LN
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2001)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Downside Road
Winchester
Hampshire
SO22 5LT
Secretary NameNigel Barker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 July 2001(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameElizabeth Anne Hobley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(33 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 September 2002)
RoleSecretary
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 September 2002(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2008Return of final meeting in a members' voluntary winding up (4 pages)
16 May 2008Appointment of a voluntary liquidator (1 page)
16 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2008Declaration of solvency (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 8 canada square london E14 5HQ (1 page)
7 April 2008Director's change of particulars / simon wainwright / 04/01/2008 (1 page)
4 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2006Return made up to 04/03/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005New secretary appointed (1 page)
14 June 2005Secretary resigned (1 page)
14 March 2005Return made up to 04/03/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 June 2004New director appointed (2 pages)
12 March 2004Return made up to 04/03/04; full list of members (6 pages)
24 November 2003Director resigned (1 page)
22 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 March 2003Director resigned (1 page)
11 March 2003Location of register of members (1 page)
11 March 2003Return made up to 04/03/03; full list of members (5 pages)
15 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page)
12 April 2002Full accounts made up to 31 December 2001 (12 pages)
4 April 2002Secretary's particulars changed;director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
21 March 2002Return made up to 04/03/02; no change of members (6 pages)
11 March 2002Director's particulars changed (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 6 bevis marks london EC3A 7QP (1 page)
13 September 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
22 June 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
15 March 2001Return made up to 04/03/01; full list of members (9 pages)
8 March 2001Full accounts made up to 31 December 2000 (13 pages)
5 January 2001Director's particulars changed (1 page)
6 June 2000Director resigned (1 page)
13 March 2000Return made up to 04/03/00; full list of members (11 pages)
13 March 2000Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (13 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
14 January 2000Director's particulars changed (1 page)
1 December 1999Director resigned (1 page)
25 October 1999Secretary's particulars changed (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
10 March 1999Return made up to 04/03/99; no change of members (5 pages)
10 March 1999Full accounts made up to 31 December 1998 (11 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
23 January 1998Director's particulars changed (1 page)
20 October 1997Memorandum and Articles of Association (43 pages)
20 July 1997Director's particulars changed (1 page)
16 May 1997Location of register of members (1 page)
16 May 1997Location of register of directors' interests (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
14 March 1997Return made up to 04/03/97; full list of members (6 pages)
6 March 1997Full accounts made up to 31 December 1996 (14 pages)
12 December 1996Director resigned (1 page)
1 October 1996Auditor's resignation (1 page)
27 February 1996Return made up to 04/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 March 1995Return made up to 04/03/95; no change of members (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (12 pages)
26 January 1990Ad 21/12/89--------- £ si 2100000@1=2100000 £ ic 100000/2200000 (2 pages)