Company NameHulton Estates Limited
Company StatusDissolved
Company Number03215619
CategoryPrivate Limited Company
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date17 April 2001 (23 years ago)
Previous NameGauntwood Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(4 days after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMr Jeremy Alfred Franks
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1996(4 days after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address32 Ladbroke Square
London
W11 3NB
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusClosed
Appointed28 June 1996(4 days after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHulton House
161 166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
21 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
5 January 2000Return made up to 24/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 November 1998Return made up to 24/06/98; no change of members (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
8 August 1997Return made up to 24/06/97; full list of members (6 pages)
21 August 1996Ad 10/07/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 July 1996Company name changed gauntwood properties LIMITED\certificate issued on 30/07/96 (2 pages)
14 July 1996Director resigned (3 pages)
14 July 1996New secretary appointed;new director appointed (1 page)
14 July 1996Secretary resigned (4 pages)
14 July 1996New director appointed (1 page)
7 July 1996Registered office changed on 07/07/96 from: 788-790 finchley road london NW11 7UR (1 page)
24 June 1996Incorporation (17 pages)