Company NameHulton Management Limited
Company StatusDissolved
Company Number01598577
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameHulton Properties Limited

Business Activity

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

Directors

Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 13 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Ladbroke Square
London
W11 3NB
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 February 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameRaymond Rudie
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1995)
RoleSolicitor
Correspondence Address12 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed18 January 1991(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS

Location

Registered AddressHulton House
161/166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,341
Cash£790
Current Liabilities£2,844

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
28 February 2001Secretary resigned;director resigned (1 page)
23 January 2000Return made up to 18/01/00; full list of members (6 pages)
23 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 August 1999Return made up to 18/01/99; no change of members (4 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
2 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 March 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
4 June 1997Full accounts made up to 31 March 1996 (10 pages)
24 January 1997Return made up to 18/01/97; no change of members (4 pages)
27 February 1996Return made up to 18/01/96; no change of members (4 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
23 May 1995Company name changed hulton properties LIMITED\certificate issued on 23/05/95 (4 pages)