Hutton
Weston Super Mare
North Somerset
BS24 9QQ
Secretary Name | Severine Pascale Garnham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2001(21 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Lumley Gardens Cheam Sutton Surrey SM3 8NW |
Director Name | Mr Robert Rodney Bushby |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Photographer |
Correspondence Address | The Coppice Coppice Lane Reigate Surrey RH2 9JF |
Director Name | Michael Sydney Green |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 April 1997) |
Role | Photographer |
Correspondence Address | Littleworth House Littleworth Common Road Esher Surrey KT10 9UE |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Director Name | Neil McCallum |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gleed Cottages Ashton Keynes Swindon Wiltshire SN6 6NW |
Director Name | Philip John Parkinson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 1997) |
Role | Photographer |
Correspondence Address | Hill Lodge Lodge Lane Salfords Horley Surrey Rh6 |
Secretary Name | David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | David Gareth Hearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1996) |
Role | Secretary |
Correspondence Address | 17d Chartfield Avenue Putney London SW15 6DX |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1996(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2000) |
Role | Accountant |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Director Name | Nigel Walker |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2000) |
Role | Sales |
Correspondence Address | 17 Craven Close Longwell Green Bristol South Gloucestershire BS30 7BX |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,206,071 |
Gross Profit | £1,259,956 |
Net Worth | £565,592 |
Current Liabilities | £1,263,107 |
Latest Accounts | 30 June 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 November 2006 | Dissolved (1 page) |
---|---|
4 August 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
18 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
16 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
19 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
3 July 2002 | Notice of discharge of Administration Order (3 pages) |
1 July 2002 | Appointment of a voluntary liquidator (1 page) |
1 July 2002 | Resolutions
|
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
3 April 2002 | Notice of result of meeting of creditors (4 pages) |
27 December 2001 | Administration Order (3 pages) |
27 December 2001 | Notice of Administration Order (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 6 lygon place london SW1W 0JR (1 page) |
21 December 2001 | Resolutions
|
4 December 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 30 June 2000 (14 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
20 April 1999 | Return made up to 31/03/99; full list of members
|
25 January 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 November 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
31 October 1997 | New director appointed (2 pages) |
15 October 1997 | Return made up to 24/09/97; no change of members (5 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
18 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: 25 carnwath road fulham london SW6 3HR (1 page) |
26 October 1995 | Return made up to 24/09/95; full list of members (12 pages) |