Company NameJohn Hutchison Electrical Limited
Company StatusDissolved
Company Number04838916
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAmanda Louisa Hutchison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressKelsey Close
43 Meaux Road
Wawne
HU7 5XD
Director NameJohn Jackson Hutchison
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleElectrical Contractor
Correspondence AddressKelsey Close
43 Meaux Road
Wawne
HU7 5XD
Secretary NameAmanda Louisa Hutchison
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressKelsey Close
43 Meaux Road
Wawne
HU7 5XD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMcClaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

51 at 1John Jackson Hutchinson
51.00%
Ordinary
49 at 1Ms Amanda Louisa Hutchinson
49.00%
Ordinary

Financials

Year2014
Net Worth£59,631
Cash£35,817
Current Liabilities£143,755

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-15
(1 page)
24 December 2008Statement of affairs with form 4.19 (7 pages)
24 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2008Appointment of a voluntary liquidator (1 page)
24 December 2008Statement of affairs with form 4.19 (7 pages)
24 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Registered office changed on 02/12/2008 from kelsey close 43 meaux road wawne HU7 5XD (1 page)
2 December 2008Registered office changed on 02/12/2008 from kelsey close 43 meaux road wawne HU7 5XD (1 page)
25 September 2008Return made up to 21/07/08; full list of members (4 pages)
25 September 2008Return made up to 21/07/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 July 2007Return made up to 21/07/07; no change of members (7 pages)
30 July 2007Return made up to 21/07/07; no change of members (7 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2006Return made up to 21/07/06; full list of members (7 pages)
28 July 2006Return made up to 21/07/06; full list of members (7 pages)
14 March 2006Return made up to 21/07/05; full list of members (7 pages)
14 March 2006Return made up to 21/07/05; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 29 February 2004 (7 pages)
15 February 2006Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 September 2004Return made up to 21/07/04; full list of members (7 pages)
7 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
21 September 2003New secretary appointed;new director appointed (2 pages)
21 September 2003Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2003Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2003New secretary appointed;new director appointed (2 pages)
21 September 2003Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
21 September 2003Accounting reference date shortened from 31/07/04 to 29/02/04 (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
21 July 2003Incorporation (13 pages)
21 July 2003Incorporation (13 pages)