Company NameHotlines (International) Limited
Company StatusDissolved
Company Number02257789
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)
Dissolution Date28 March 2018 (6 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Suman Dhawan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kirkstead Road
Cheadle Hulme
Cheshire
SK8 7PZ
Secretary NameMr Shashi Dhawan
NationalityBritish
StatusClosed
Appointed01 February 2001(12 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kirkstead Road
Cheadle Hulme
Cheshire
SK8 7PZ
Director NameMr John Alexander McGeagh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleAccountant
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 February 2001)
RoleMerchant
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NameMr John Alexander McGeagh
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 January 1993)
RoleCompany Director
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameMr Anthony Frank Nuttall
NationalityBritish
StatusResigned
Appointed23 September 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 1997)
RoleAccountant
Correspondence Address3 Spring Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QB
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed06 December 1997(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2001)
RoleCompany Director
Correspondence Address24 Cardigan Close
Callands
Warrington
Cheshire
WA5 9RE

Location

Registered AddressEgale 1 80 St Albans Road
Watford
WD17 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Suman Dhawan
66.67%
Ordinary
1 at £1Shashi Dhawan
33.33%
Ordinary A

Financials

Year2014
Net Worth-£97,779
Cash£695
Current Liabilities£124,455

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

11 July 2001Delivered on: 23 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Egale 1 80 st Albans Road Watford WD17 1DL on 26 June 2017 (2 pages)
26 June 2017Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Egale 1 80 st Albans Road Watford WD17 1DL on 26 June 2017 (2 pages)
22 June 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
(1 page)
22 June 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Statement of affairs (7 pages)
22 June 2017Statement of affairs (7 pages)
22 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-09
(1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(5 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders (5 pages)
6 March 2015Annual return made up to 31 December 2014 with a full list of shareholders (5 pages)
22 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 3
(4 pages)
22 February 2015Statement of capital following an allotment of shares on 21 January 2015
  • GBP 3
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Suman Dhawan on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Suman Dhawan on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Suman Dhawan on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 January 2007Return made up to 31/12/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
28 December 2005Return made up to 31/12/05; full list of members (6 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 March 2003Registered office changed on 03/03/03 from: c/o freedman frankl & taylor reedman house 31 king street west manchester M3 2PJ (1 page)
3 March 2003Registered office changed on 03/03/03 from: c/o freedman frankl & taylor reedman house 31 king street west manchester M3 2PJ (1 page)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
13 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 December 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
14 December 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
14 December 2001Registered office changed on 14/12/01 from: 24 kirkstead road cheadle hulme cheshire SK8 7PZ (1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 December 2001Registered office changed on 14/12/01 from: 24 kirkstead road cheadle hulme cheshire SK8 7PZ (1 page)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Particulars of mortgage/charge (3 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: h l b kidsons devonshire house george street manchester M1 4HA (1 page)
14 March 2001Registered office changed on 14/03/01 from: h l b kidsons devonshire house george street manchester M1 4HA (1 page)
14 March 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
31 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 31/01/00
(6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 12/01/98
  • 363(288) ‐ Secretary resigned
(4 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
6 October 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)