Company NameHinton & Holt Limited
DirectorsMichael Patrick Chitty and Tracy Marina Warren
Company StatusDissolved
Company Number00968240
CategoryPrivate Limited Company
Incorporation Date12 December 1969(54 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1994(24 years, 11 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusCurrent
Appointed30 December 1994(25 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(30 years after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Malcolm George Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleHealth & Safety Executive
Correspondence Address4 Moreton Close
Abingdon
Oxfordshire
Director NameAnthony John Goater
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleHealth & Safety Executive
Correspondence Address19 Shepherds Down
Alresford
Hampshire
SO24 9PP
Director NamePaul Raymond Teasdale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleAccountant
Correspondence Address41 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed13 June 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Peter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence Address5 Highbury Road
Wimbledon
London
SW19 7PR

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

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2003Dissolved (1 page)
23 April 2003Res re disposal of books by liq (1 page)
23 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Registered office changed on 12/01/01 from: ten trinity square london EC3P 3AX (1 page)
10 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2001Declaration of solvency (3 pages)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Res re appt of liq (1 page)
10 January 2001Res re specie (1 page)
30 June 2000Return made up to 01/06/00; full list of members (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 July 1999Return made up to 01/06/99; full list of members (5 pages)
3 December 1998Director's particulars changed (1 page)
30 June 1998Return made up to 01/06/98; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 June 1997Return made up to 01/06/97; no change of members (5 pages)
3 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 June 1996Return made up to 01/06/96; full list of members (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (7 pages)
29 June 1995Return made up to 01/06/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 December 1994 (7 pages)