Company NameRobert Hinton Design & Creative Communications Limited
Company StatusDissolved
Company Number00991276
CategoryPrivate Limited Company
Incorporation Date8 October 1970(53 years, 7 months ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Robert William Hinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(21 years, 1 month after company formation)
Appointment Duration17 years, 8 months (closed 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet House
The Street, Woolpit
Bury St. Edmunds
Suffolk
IP30 9SA
Secretary NameMr Rupert Francis Hinton
NationalityBritish
StatusClosed
Appointed01 August 2002(31 years, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 27 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Director NameAlan Fuller
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressMaltings 8 Millbridge Mews
St Andrews Street
Hertford
Hertfordshire
SG14 1HE
Director NameClair Jane Harding
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address27 Golden Ball Lane
Maidenhead
Berkshire
SL6 6NW
Secretary NameSandra Blyth
NationalityBritish
StatusResigned
Appointed23 November 1991(21 years, 1 month after company formation)
Appointment Duration9 years (resigned 24 November 2000)
RoleCompany Director
Correspondence Address37 Birkbeck Road
Beckenham
Kent
BR3 4SL
Secretary NameSteven Walsh
NationalityBritish
StatusResigned
Appointed24 November 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address46 Junction Road
Romford
Essex
RM1 3QR

Location

Registered Address105 Stanstead Road
Forest Hill
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£333,357
Cash£868
Current Liabilities£700,616

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Completion of winding up (1 page)
5 June 2008Notice of completion of voluntary arrangement (11 pages)
23 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2009 (12 pages)
23 November 2007Order of court to wind up (1 page)
2 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 20 March 2007 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 April 2006Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
12 April 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
15 September 2005Return made up to 30/06/05; full list of members (2 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 September 2004Auditor's resignation (1 page)
25 August 2004Registered office changed on 25/08/04 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR (1 page)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
15 March 2004Full accounts made up to 30 June 2003 (13 pages)
23 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/07/03
(6 pages)
22 April 2003Full accounts made up to 30 June 2002 (13 pages)
14 April 2003Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/04/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 24 bedford row london WC1R 4EH (1 page)
7 December 2001Full accounts made up to 30 June 2001 (13 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: 24 bedford row london WC1R 4HA (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (3 pages)
8 December 2000Full accounts made up to 30 June 2000 (14 pages)
24 August 2000Return made up to 30/06/00; full list of members (6 pages)
20 July 2000£ ic 10000/9000 17/05/00 £ sr 1000@1=1000 (1 page)
10 July 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
10 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Director resigned (1 page)
7 January 2000Full accounts made up to 30 June 1999 (12 pages)
24 November 1999Director's particulars changed (1 page)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 June 1998 (13 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 June 1997 (13 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
4 September 1996Registered office changed on 04/09/96 from: 41-42 berners street london W1P 3AA (1 page)
21 August 1996Return made up to 30/06/95; no change of members (4 pages)
4 August 1996Return made up to 30/06/96; full list of members (6 pages)
20 June 1996Auditor's resignation (1 page)
30 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 October 1994Auditor's resignation (1 page)
30 September 1993Auditor's resignation (1 page)
7 December 1989Company name changed sound properties LIMITED\certificate issued on 08/12/89 (2 pages)
12 June 1986Allotment of shares (2 pages)
6 December 1974Memorandum and Articles of Association (12 pages)
8 October 1970Certificate of incorporation (1 page)