About

Registered Number: 00942210
Date of Incorporation: 12/11/1968 (55 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2020 (3 years and 9 months ago)
Registered Address: Rsm, 3 Hardman Street, Manchester, M3 3HF

 

Hultons (Landscapes) Ltd was registered on 12 November 1968 with its registered office in Manchester, it has a status of "Dissolved". The companies directors are Webster, Lee, Whittingham, Christopher Michael, Buck, Graham, Hulton, Hannah Aziah, Hulton, Michael John. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBSTER, Lee 01 January 2016 - 1
WHITTINGHAM, Christopher Michael 01 September 2015 - 1
BUCK, Graham 19 July 2013 31 January 2015 1
HULTON, Hannah Aziah N/A 19 July 2013 1
HULTON, Michael John N/A 19 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2020
AM23 - N/A 27 April 2020
AM10 - N/A 15 October 2019
AM10 - N/A 29 April 2019
AM19 - N/A 15 March 2019
AM10 - N/A 24 October 2018
AM06 - N/A 24 May 2018
AM06 - N/A 03 May 2018
AM03 - N/A 12 April 2018
AD01 - Change of registered office address 23 March 2018
AM01 - N/A 21 March 2018
AAMD - Amended Accounts 01 August 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 11 April 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 15 March 2016
AA01 - Change of accounting reference date 11 March 2016
AA - Annual Accounts 09 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 September 2015
AR01 - Annual Return 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
AP01 - Appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CERTNM - Change of name certificate 11 April 2014
CONNOT - N/A 11 April 2014
RESOLUTIONS - N/A 08 April 2014
CONNOT - N/A 08 April 2014
MR01 - N/A 09 September 2013
AP01 - Appointment of director 30 July 2013
AP01 - Appointment of director 30 July 2013
TM02 - Termination of appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
MR01 - N/A 26 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 21 December 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 15 August 2003
363s - Annual Return 06 June 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 03 September 1999
363a - Annual Return 25 June 1999
AA - Annual Accounts 27 August 1998
363a - Annual Return 22 June 1998
AAMD - Amended Accounts 13 March 1998
AA - Annual Accounts 16 October 1997
363a - Annual Return 30 June 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 15 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 17 June 1993
AA - Annual Accounts 25 April 1993
363x - Annual Return 24 June 1992
AA - Annual Accounts 03 April 1992
363x - Annual Return 01 October 1991
AA - Annual Accounts 26 April 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
288 - N/A 21 May 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 20 June 1989
RESOLUTIONS - N/A 27 July 1988
288 - N/A 29 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 20 January 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 29 June 1987
363 - Annual Return 10 July 1986
NEWINC - New incorporation documents 12 November 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

Charge 12 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.