DAVID HUTCHINS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DAVID HUTCHINS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334646

Incorporation date

11/01/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

107 North Street, Martock, Somerset TA12 6EJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon07/07/2011
Voluntary strike-off action has been suspended
dot icon30/05/2011
First Gazette notice for voluntary strike-off
dot icon17/05/2011
Application to strike the company off the register
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/10/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/09/2010
Registered office address changed from Unit 6 Stanhope Gate Camberley Surrey GU15 3DW on 2010-09-23
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/07/2009
Return made up to 12/01/09; full list of members
dot icon05/04/2009
Appointment Terminated Director michael hutchins
dot icon30/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/09/2008
Director appointed mr michael hutchins
dot icon29/01/2008
Return made up to 12/01/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/01/2007
Return made up to 12/01/07; full list of members
dot icon15/01/2007
Director's particulars changed
dot icon15/01/2007
Secretary's particulars changed
dot icon15/01/2007
Registered office changed on 16/01/07 from: 9 london road, sunninghill ascot berkshire SL5 0PL
dot icon10/01/2007
Registered office changed on 11/01/07 from: 2 crossways london road sunninghill ascot berkshire SL5 0PL
dot icon02/03/2006
Resolutions
dot icon02/03/2006
£ sr 25380@1 30/04/05
dot icon27/02/2006
Return made up to 12/01/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/08/2005
Registered office changed on 23/08/05 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD
dot icon17/01/2005
Return made up to 12/01/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/02/2004
Return made up to 12/01/04; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/01/2003
Return made up to 12/01/03; full list of members
dot icon27/01/2003
Registered office changed on 28/01/03 from: courts cottage new wokingham road wokingham berkshire RG40 3AX
dot icon13/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon17/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/01/2002
Return made up to 12/01/02; full list of members
dot icon09/12/2001
Registered office changed on 10/12/01 from: 2ND floor stafford house 33-39 station road aldershot hampshire GU11 1BA
dot icon12/02/2001
Return made up to 12/01/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon14/02/2000
Return made up to 12/01/00; full list of members
dot icon14/02/2000
Secretary's particulars changed;director's particulars changed
dot icon14/02/2000
Location of register of members address changed
dot icon14/02/2000
Location of debenture register address changed
dot icon14/12/1999
Accounts for a small company made up to 1999-04-30
dot icon10/10/1999
Registered office changed on 11/10/99 from: enterprise house 88/90/victoria road aldershot hamps GU11 1SS
dot icon24/02/1999
Director resigned
dot icon09/02/1999
Return made up to 12/01/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-04-30
dot icon20/01/1999
Director resigned
dot icon18/03/1998
Return made up to 12/01/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon01/10/1997
Particulars of mortgage/charge
dot icon08/07/1997
New director appointed
dot icon24/02/1997
Return made up to 12/01/97; no change of members
dot icon23/02/1997
Group accounts for a small company made up to 1996-04-30
dot icon03/03/1996
Full group accounts made up to 1995-04-30
dot icon21/01/1996
Return made up to 12/01/96; no change of members
dot icon27/02/1995
Group accounts for a small company made up to 1994-04-30
dot icon08/02/1995
Return made up to 12/01/95; full list of members
dot icon08/02/1995
Secretary's particulars changed
dot icon05/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/04/1994
New director appointed
dot icon25/02/1994
Director resigned
dot icon04/02/1994
Return made up to 12/01/94; full list of members
dot icon04/02/1994
Location of register of members address changed
dot icon04/02/1994
Location of debenture register address changed
dot icon27/11/1993
Accounts for a small company made up to 1993-04-30
dot icon21/07/1993
Registered office changed on 22/07/93 from: 7TH floor victoria house victoria road aldershot, hants, GU11 1JJ
dot icon17/06/1993
Director resigned
dot icon22/02/1993
Full group accounts made up to 1992-04-30
dot icon16/02/1993
Miscellaneous
dot icon14/02/1993
Return made up to 12/01/93; full list of members
dot icon14/02/1993
Location of register of members address changed
dot icon14/02/1993
Location of debenture register address changed
dot icon22/11/1992
Memorandum and Articles of Association
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Ad 18/11/92--------- £ si 86540@1=86540 £ ic 96500/183040
dot icon22/11/1992
Nc inc already adjusted 27/04/92
dot icon22/11/1992
Resolutions
dot icon22/11/1992
Resolutions
dot icon04/05/1992
Memorandum and Articles of Association
dot icon04/05/1992
Ad 27/04/92--------- £ si 36500@1=36500 £ ic 60000/96500
dot icon04/05/1992
Nc inc already adjusted 27/04/92
dot icon04/05/1992
Resolutions
dot icon19/03/1992
New director appointed
dot icon01/03/1992
Full accounts made up to 1991-04-30
dot icon16/02/1992
Return made up to 12/01/92; no change of members
dot icon13/02/1992
Director resigned
dot icon12/01/1992
Certificate of change of name
dot icon01/07/1991
Return made up to 12/01/91; no change of members
dot icon09/06/1991
Registered office changed on 10/06/91 from: sterling house 165-175 farnham road slough berkshire SL1 4UZ
dot icon03/02/1991
Full group accounts made up to 1990-04-30
dot icon14/11/1990
Registered office changed on 15/11/90 from: stanhope house 110,drury lane london WC2B 5ST
dot icon18/10/1990
Return made up to 13/07/90; full list of members
dot icon11/10/1990
New director appointed
dot icon26/09/1990
Statement of affairs
dot icon26/09/1990
Ad 27/04/89--------- £ si 55000@1
dot icon14/06/1990
Full group accounts made up to 1989-04-30
dot icon28/03/1990
Resolutions
dot icon26/02/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Resolutions
dot icon11/05/1989
Wd 28/04/89 ad 27/04/89--------- £ si 55000@1=55000 £ ic 5000/60000
dot icon10/05/1989
Statement of affairs
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon01/05/1989
Resolutions
dot icon24/04/1989
Wd 10/04/89 ad 12/04/89--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/04/1989
Accounting reference date notified as 30/04
dot icon21/03/1989
Resolutions
dot icon21/03/1989
£ nc 1000/100000
dot icon20/03/1989
New director appointed
dot icon20/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/03/1989
Registered office changed on 21/03/89 from: 373 cambridge heath road london E2 9RA
dot icon15/02/1989
Certificate of change of name
dot icon11/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Maurice
Director
01/03/1992 - 08/04/1997
-
O'hanlon, Timothy Gerrard
Director
28/03/1994 - 16/10/1994
3
Hutchins, Michael Charles
Director
01/12/2007 - 26/02/2009
-
Tanner, Guy, Dr
Director
09/04/1997 - 11/02/1999
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVID HUTCHINS INTERNATIONAL LIMITED

DAVID HUTCHINS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 11/01/1989 with the registered office located at 107 North Street, Martock, Somerset TA12 6EJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID HUTCHINS INTERNATIONAL LIMITED?

toggle

DAVID HUTCHINS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 11/01/1989 and dissolved on 30/04/2012.

Where is DAVID HUTCHINS INTERNATIONAL LIMITED located?

toggle

DAVID HUTCHINS INTERNATIONAL LIMITED is registered at 107 North Street, Martock, Somerset TA12 6EJ.

What does DAVID HUTCHINS INTERNATIONAL LIMITED do?

toggle

DAVID HUTCHINS INTERNATIONAL LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DAVID HUTCHINS INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.