Company NameHutckinson & Partners Limited
Company StatusDissolved
Company Number03989266
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed10 May 2000(1 day after company formation)
Appointment Duration3 years, 6 months (closed 18 November 2003)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2000)
RoleManager
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address6th Floor Tsl Business Centre
94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,741
Cash£216
Current Liabilities£4,332

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2003Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
23 May 2003Application for striking-off (1 page)
21 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
31 December 2001Secretary's particulars changed (1 page)
14 December 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 June 2001Return made up to 09/05/01; full list of members (6 pages)
16 January 2001Director resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
15 May 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Director resigned (1 page)