Company NameHinton-Green Consulting Limited
Company StatusDissolved
Company Number02605869
CategoryPrivate Limited Company
Incorporation Date29 April 1991(33 years ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

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

Directors

Director NamePeter James Hinton-Green
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1991(same day as company formation)
RoleManagement Consultant
Correspondence Address35a Sheen Lane
London
SW14 8AB
Secretary NameMrs Valerie Cecilia Masson
NationalityBritish
StatusClosed
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Corner Gorse Avenue
Kingston Gorse East Preston
Littlehampton
West Sussex
BN16 1SQ
Secretary NamePeter James Hinton-Green
NationalityBritish
StatusResigned
Appointed16 June 1992(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 1996)
RoleManagemant Consultant
Correspondence Address106 Elm Grove Road
Barnes
London
SW13 0BS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address35a Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£52,780
Current Liabilities£33,530

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
16 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
18 October 2000Return made up to 29/04/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
28 April 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Registered office changed on 29/01/99 from: 106 elm grove road barnes london SW13 0BS (1 page)
26 June 1998Return made up to 29/04/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
28 July 1997Return made up to 29/04/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
14 May 1996Return made up to 29/04/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 30 April 1995 (3 pages)
27 March 1996Return made up to 29/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)