1-11 John Adam Street
London
WC2N 6HT
Director Name | Hutchints Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(11 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 16 December 2003) |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Ginpep Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2003(11 years, 10 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 | Mr John Francis Devaney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 1998) |
Role | Chief Executive & Managing Dir |
Country of Residence | United Kingdom |
Correspondence Address | Kettleshill Farm Under River Sevenoaks Kent TN15 0RX |
Director Name | Trevor David Turner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 1997) |
Role | General Manager |
Correspondence Address | 14 The Paddock Hitchin Hertfordshire SG4 9EF |
Director Name | Douglas John Swinden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 1996) |
Role | Strategy And Trading Director |
Correspondence Address | Apartment 13 Highwood Manor 21 Constitution Hill Ipswich Suffolk IP1 3RF |
Director Name | Peter John Bryant |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Grange Uppermill Saddleworth Lancashire OL3 6HP |
Director Name | Mr John Russell Baker |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | 205 Oxford Lane Lees Summit Missouri 64063 |
Secretary Name | Mr William Neville Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 27 Badgers Bank Belstead Road Ipswich Suffolk IP2 9EN |
Director Name | Mr James Martin McClymond |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 1994(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 1996) |
Role | Consultant |
Correspondence Address | 1213 South 113th Court Omaha Nebraska 68144 Foreign |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Charles Keith Dempster |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 1996) |
Role | Executive |
Correspondence Address | 64a Marlborough Place St Johns Wood London NW8 0PL |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Paul Colin Marsh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (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 James Anthony Keohane |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1999) |
Role | Managing Director Retail Energ |
Correspondence Address | 2 Brick Kilne Cottages Lower Street, Higham Colchester Essex CO7 6JZ |
Director Name | Mr Roger Evans Partington |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 2002) |
Role | Company Director |
Correspondence Address | Oaklands 7 Vicarage Way Gerrards Cross Buckinghamshire SL9 8AR |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innfield House Pytches Road Woodbridge Suffolk IP12 1EX |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 14 July 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
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 | -£4,758,174 |
Current Liabilities | £4,758,174 |
Latest Accounts | 31 December 2001 (22 years, 4 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 | Director resigned (1 page) |
21 July 2003 | New director appointed (4 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (4 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
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 (8 pages) |
28 March 2003 | Director's particulars changed (1 page) |
26 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (3 pages) |
12 November 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 April 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 01/03/02; full list of members (5 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 October 2001 | Resolutions
|
14 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
30 March 2000 | Return made up to 01/03/00; full list of members
|
29 January 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 October 1999 | Director resigned (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
2 April 1999 | Return made up to 01/03/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
5 February 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 December 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 01/03/98; full list of members (6 pages) |
5 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 June 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 01/03/97; full list of members (7 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 January 1997 | Director's particulars changed (1 page) |
23 August 1996 | Director's particulars changed (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (3 pages) |
7 April 1996 | Director resigned (1 page) |
3 April 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 01/03/96; full list of members (9 pages) |
14 March 1996 | Director's particulars changed (2 pages) |
12 March 1996 | Director's particulars changed (2 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 December 1995 | New secretary appointed (4 pages) |
17 October 1995 | Secretary resigned (4 pages) |
4 May 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Return made up to 01/03/95; full list of members (18 pages) |