Company NameHatton Communications Limited
Company StatusDissolved
Company Number02399174
CategoryPrivate Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Walter Hatton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address72 Hawkstone Avenue
Guiseley
Leeds
West Yorkshire
LS20 8ES
Director NameWarren Robert Sykes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration-1 years, 11 months (resigned 31 May 1991)
RoleGraphic Design
Correspondence Address16 Savile Park Gardens
Halifax
West Yorkshire
HX1 2XL
Secretary NameLynda Hatton
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1997)
RoleCompany Director
Correspondence AddressWoodend 72 Hawkstone Avenue
Guiseley
Leeds
LS20 8ES
Director NamePaul Anthony Alexis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 1996)
RoleCreative Director
Correspondence Address22 Montagu Gardens
Oakwood
Leeds
West Yorkshire
LS8 2RW
Director NameAndrea Julie Long
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 May 1996)
RolePR Consultant
Correspondence AddressMeadowview Cottage Fall Lane
Hartshead
Wakefield
West Yorkshire
WF15 8AR

Location

Registered AddressCoopers & Lybrand Benson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
27 July 1999First Gazette notice for compulsory strike-off (1 page)
12 February 1999Receiver's abstract of receipts and payments (4 pages)
29 January 1999Receiver ceasing to act (2 pages)
11 November 1998Receiver's abstract of receipts and payments (4 pages)
24 December 1997Receiver's abstract of receipts and payments (4 pages)
14 July 1997Secretary resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: woodend court euroway office park roysdale way bradford BD4 6SE (1 page)
18 June 1997Director resigned (1 page)
23 October 1996Appointment of receiver/manager (1 page)
15 September 1996Director resigned (1 page)
8 August 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Director resigned (1 page)
20 December 1995Particulars of mortgage/charge (8 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
11 July 1995Return made up to 28/06/95; no change of members (4 pages)