1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(20 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Stephen William Gardiner |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Rectory Gardens Long Melford Sudbury Suffolk CO10 9QW |
Director Name | Andrew John Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 January 1998) |
Role | Engineer |
Correspondence Address | 43 Chalk Lane Ixworth Ipswich Suffolk IP31 2JQ |
Director Name | William Gillbanks Watson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 1998) |
Role | Business Development Director |
Correspondence Address | Priory Cottage Vinesse Road Little Horkesley Essex CO6 4DB |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Mr Edward Barnard Hyams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2000) |
Role | President Tyu Europe Power |
Country of Residence | England |
Correspondence Address | The Paddock 70 Lexden Road Colchester Essex CO3 3SP |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | Chartered Secretary |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 November 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Secretary Name | Mr Michael Edward Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(17 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Gardens Raydon Ipswich Suffolk IP7 5LU |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Chief Op Officer Txu Europe |
Correspondence Address | Aldham Old Rectory Whatfield Road Aldham Ipswich Suffolk IP7 6LJ |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Registered Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page) |
12 April 2003 | Return made up to 01/03/03; full list of members (7 pages) |
28 March 2003 | Director's particulars changed (1 page) |
22 November 2002 | New director appointed (7 pages) |
18 November 2002 | New director appointed (9 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
10 January 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
18 April 2000 | Return made up to 01/03/00; full list of members
|
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
17 April 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director resigned (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
26 March 1996 | Return made up to 01/03/96; full list of members (8 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 January 1996 | Resolutions
|
28 March 1995 | Return made up to 01/03/95; full list of members (16 pages) |