Company NameHatton Sot Limited
Company StatusDissolved
Company Number03385945
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date27 March 2001 (23 years ago)
Previous NameHelium Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePhilip David Hatton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2001)
RoleSalesman
Correspondence Address47 Harris Drive
Bootle
Liverpool
L20 6LE
Secretary NameHeather Joanne Cross
NationalityBritish
StatusClosed
Appointed29 July 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address47 Harris Drive
Bootle
Liverpool
L20 6LE
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
23 June 1999Return made up to 12/06/99; full list of members (5 pages)
18 April 1999Full accounts made up to 30 June 1998 (6 pages)
19 June 1998Return made up to 12/06/98; full list of members (5 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (1 page)
8 September 1997New secretary appointed (1 page)
8 September 1997Secretary resigned (1 page)
12 August 1997Company name changed helium sot LIMITED\certificate issued on 13/08/97 (3 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997New director appointed (2 pages)
12 June 1997Incorporation (12 pages)