Company NameRobert Hinton & Partners Limited
Company StatusDissolved
Company Number01829055
CategoryPrivate Limited Company
Incorporation Date2 July 1984(39 years, 10 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert William Hinton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(7 years, 4 months after company formation)
Appointment Duration15 years, 4 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStreet House
The Street, Woolpit
Bury St. Edmunds
Suffolk
IP30 9SA
Secretary NameMr Rupert Francis Hinton
NationalityBritish
StatusClosed
Appointed01 August 2002(18 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Director NameAlan Fuller
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressMaltings 8 Millbridge Mews
St Andrews Street
Hertford
Hertfordshire
SG14 1HE
Director NameClair Jane Harding
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address27 Golden Ball Lane
Maidenhead
Berkshire
SL6 6NW
Secretary NameSandra Blyth
NationalityBritish
StatusResigned
Appointed23 November 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address37 Birkbeck Road
Beckenham
Kent
BR3 4SL
Secretary NameStephen Walsh
NationalityBritish
StatusResigned
Appointed13 November 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address46 Junction Road
Romford
RM1 3QR

Location

Registered Address105 Stanstead Road
London
SE23 1HH
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
9 September 2005Return made up to 30/06/05; full list of members (2 pages)
14 December 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 101 goswell road london EC1V 7RU (1 page)
13 August 2004Return made up to 30/06/04; full list of members (6 pages)
15 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
28 November 2003Return made up to 30/06/03; full list of members (6 pages)
13 December 2002Accounts for a dormant company made up to 30 June 2002 (8 pages)
25 October 2002New secretary appointed (1 page)
25 October 2002Secretary resigned (1 page)
17 October 2002Return made up to 30/06/02; full list of members (6 pages)
3 April 2002Registered office changed on 03/04/02 from: 24 bedford row london WC1R 4EH (1 page)
7 December 2001Full accounts made up to 30 June 2001 (7 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 2001Registered office changed on 20/02/01 from: 24 bedford row london WC1R 4HA (1 page)
8 December 2000Full accounts made up to 30 June 2000 (7 pages)
24 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 2000Full accounts made up to 30 June 1999 (7 pages)
24 November 1999Director's particulars changed (1 page)
28 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 June 1998 (7 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 June 1997 (7 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
4 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 August 1996Return made up to 30/06/95; no change of members (4 pages)
20 June 1996Auditor's resignation (1 page)
17 June 1996Registered office changed on 17/06/96 from: 41-42 berners street london W1P 3AA (1 page)
28 May 1996Full accounts made up to 30 June 1995 (5 pages)
27 April 1995Full accounts made up to 30 June 1994 (5 pages)