Company NameDavid Hutchins International (Europe) Limited
DirectorDavid Collingwood Hutchins
Company StatusDissolved
Company Number01691797
CategoryPrivate Limited Company
Incorporation Date17 January 1983(41 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Collingwood Hutchins
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleConsultant
Correspondence AddressTalland 19 Llanvair Close
Ascot
Berkshire
SL5 9HX
Secretary NameMargaret Ruth Hutchins
NationalityBritish
StatusCurrent
Appointed25 August 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressOrchard House
Hillway, Charlton Mackrell
Somerton
Somerset
TA11 6AN
Director NameMr Maurice Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 April 1997)
RoleConsultant
Correspondence AddressParkview 36 Saxon Road
Hove
East Sussex
BN3 4LF
Director NameMr Brian Tilley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1993)
RoleConsultant
Correspondence Address6 Four Acre Road
Downend
Bristol
Avon
BS16 6PE
Director NameMr Warren James Winslow
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleConsultant
Correspondence Address5 Summercourt Square
Kingswinford
West Midlands
DY6 9QJ
Director NameMr Timothy Gerrard O'Hanlon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 1994)
RoleTotal Quality Consultancy
Country of ResidenceEngland
Correspondence Address91 Craythorne Avenue
Handsworth Wood
Birmingham
West Midlands
B20 1LR

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street
Egham Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Financials

Year2014
Turnover£785,264
Gross Profit£204,409
Net Worth-£387,365
Cash£20,137
Current Liabilities£377,600

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
26 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
13 May 1997Registered office changed on 13/05/97 from: elvaco house 180 high street egham surrey TW20 9DN (1 page)
12 May 1997Registered office changed on 12/05/97 from: enterprise house victoria road aldershot hampshire GU11 1SS (1 page)
7 May 1997Statement of affairs (20 pages)
7 May 1997Director resigned (1 page)
7 May 1997Appointment of a voluntary liquidator (1 page)
7 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 September 1996Return made up to 25/08/96; full list of members (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (14 pages)
30 August 1995Return made up to 25/08/95; no change of members (4 pages)