Company NameHutton + Rostron Data Processing Limited
Company StatusDissolved
Company Number01163996
CategoryPrivate Limited Company
Incorporation Date21 March 1974(50 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Hewland Hutton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Claremont Road
Surbiton
Surrey
KT6 4RF
Director NameJames Holtby Hutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleManager
Correspondence Address26 Artillery Road
Guildford
Surrey
GU1 4NW
Director NameRobert Michael Rostron
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleArchitect
Correspondence Address3 Morecombe Close Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameMrs Caroline Grieve
NationalityBritish
StatusCurrent
Appointed14 June 1992(18 years, 3 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gunterstone Road
London
W14 9BU

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£268,559
Net Worth£56,006
Cash£5,690
Current Liabilities£482,305

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2002Dissolved (1 page)
30 January 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
4 February 2000Liquidators statement of receipts and payments (5 pages)
11 August 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Statement of affairs (10 pages)
5 August 1998Appointment of a voluntary liquidator (1 page)
5 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 1998Return made up to 14/06/98; full list of members (8 pages)
30 September 1997Full accounts made up to 31 March 1997 (13 pages)
23 June 1997Return made up to 14/06/97; full list of members (8 pages)
29 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
26 June 1996Return made up to 14/06/96; full list of members (8 pages)
5 June 1996Full accounts made up to 31 January 1996 (13 pages)
24 July 1995Return made up to 14/06/95; full list of members (18 pages)
22 May 1995Full accounts made up to 31 January 1995 (13 pages)