Company NameHatton & English Limited
Company StatusDissolved
Company Number02376663
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBasil Georg Christie Becker
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Blackall Street
London
EC2A 4AD
Director NameMr Brian Albert John English
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Farm Coxes Farm Road
Billericay
Essex
CM11 2UA
Director NameTerence James Hatton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Secretary NameMr Brian Albert John English
NationalityBritish
StatusCurrent
Appointed28 September 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Farm Coxes Farm Road
Billericay
Essex
CM11 2UA

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 June 1998Dissolved (1 page)
26 March 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
23 July 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
19 February 1997Liquidators statement of receipts and payments (5 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
29 January 1996Liquidators statement of receipts and payments (5 pages)
21 July 1995Liquidators statement of receipts and payments (6 pages)