Company NameHutchinson Consultancy Limited
Company StatusDissolved
Company Number03558808
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date28 December 2004 (19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMargaret Christine Parry
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleHousewife
Correspondence Address2 Hutchinson Close
Etching Hill
Rugeley
Staffordshire
WS15 2RG
Director NameTrevor Parry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address46 Bramblys Drive
Basingstoke
Hampshire
RG21 8UN
Secretary NameMargaret Christine Parry
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleHousewife
Correspondence Address2 Hutchinson Close
Etching Hill
Rugeley
Staffordshire
WS15 2RG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£23,008
Current Liabilities£22,998

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 June 2003Return made up to 06/05/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (1 page)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 06/05/02; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 06/05/00; full list of members (6 pages)
20 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 September 1999Director's particulars changed (1 page)
24 May 1999Return made up to 06/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
6 May 1998Incorporation (20 pages)