About

Registered Number: 03935577
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

 

Haxton Nichols Hutton Ltd was established in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Mansel Robert 01 May 2003 01 May 2003 1
HUTTON, Stephen Peter 28 February 2000 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1 - First notification of strike-off action in London Gazette 17 July 2018
4.68 - Liquidator's statement of receipts and payments 02 April 2009
AA - Annual Accounts 14 May 2008
4.70 - N/A 26 March 2008
RESOLUTIONS - N/A 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 14 March 2008
RESOLUTIONS - N/A 10 March 2008
225 - Change of Accounting Reference Date 11 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 04 December 2006
RESOLUTIONS - N/A 29 August 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 25 February 2003
288a - Notice of appointment of directors or secretaries 06 September 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 28 October 2001
SA - Shares agreement 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2001
363s - Annual Return 07 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
225 - Change of Accounting Reference Date 04 April 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.