Company NameG.T.Hutton Limited
Company StatusDissolved
Company Number00496426
CategoryPrivate Limited Company
Incorporation Date12 June 1951(72 years, 11 months ago)
Dissolution Date20 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameGlenys Audrey Hardie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(39 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 August 2009)
RoleFruit & Vegetable Merchant
Correspondence AddressAshbourne
Beech Hill
Hexham
Northumberland
NE46 3AG
Director NameStafford Hardie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(39 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 August 2009)
RoleFruit & Vegetable Merchant
Correspondence AddressKinross
Shaws Park
Hexham
Northumberland
NE46 2NH
Secretary NameStafford Hardie
NationalityBritish
StatusClosed
Appointed31 January 1991(39 years, 8 months after company formation)
Appointment Duration18 years, 6 months (closed 20 August 2009)
RoleCompany Director
Correspondence AddressKinross
Shaws Park
Hexham
Northumberland
NE46 2NH
Director NameJanet Evelyn Hardie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(42 years after company formation)
Appointment Duration16 years, 2 months (closed 20 August 2009)
RoleRetail Shopkeeper
Correspondence AddressKinross
Shaws Park
Hexham
Northumberland
NE46 2NH
Director NameMartin Anthony Gray
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(49 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 20 August 2009)
RoleManager
Correspondence Address20 Linden Way
Gateshead
Tyne & Wear
NE9 7BL
Director NameJohn Roberts Coulthard
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(39 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 November 1999)
RoleSalesman
Correspondence Address30 Denwick Close
Chester Le Street
County Durham
DH2 3TL

Location

Registered AddressUnit 1 Calder Close
Calder Park
Wakefield
WF4 3BA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£16,382
Current Liabilities£268,190

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
20 May 2009Liquidators statement of receipts and payments to 11 May 2009 (5 pages)
3 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
6 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Liquidators statement of receipts and payments (6 pages)
8 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2006Statement of affairs (7 pages)
8 March 2006Appointment of a voluntary liquidator (1 page)
7 February 2006Registered office changed on 07/02/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
14 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/04
(9 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
11 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/02
(8 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 March 2001Return made up to 31/01/01; full list of members (8 pages)
9 March 2001New director appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 May 1999Accounts made up to 30 June 1998 (14 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
18 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
16 December 1996Accounts made up to 30 June 1996 (14 pages)
19 February 1996Return made up to 31/01/96; full list of members (6 pages)
19 February 1996Accounts made up to 30 June 1995 (15 pages)
7 March 1995Accounts made up to 30 June 1994 (16 pages)
16 July 1951Allotment of shares (2 pages)
12 June 1951Incorporation (16 pages)