Company NameHutton Group Limited
DirectorsCharles Eric William Ince and Ian Christopher Pettitt
Company StatusDissolved
Company Number02391679
CategoryPrivate Limited Company
Incorporation Date2 June 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePhilip Douglas Reeve
NationalityBritish
StatusCurrent
Appointed02 June 1989(same day as company formation)
RoleCompany Director
Correspondence AddressPantiles The Street
Tendring
Clacton On Sea
Essex
CO16 0BL
Director NameMr Charles Eric William Ince
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY
Director NameMr Ian Christopher Pettitt
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSargents Farm Wissington
Nayland
Colchester
CO6 4NF
Secretary NameMr Charles Eric William Ince
NationalityBritish
StatusResigned
Appointed02 June 1991(2 years after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow Lodge
Chapel Road Langham
Colchester
Essex
CO4 5NY

Location

Registered AddressBirch Business Centre
Maldon Road
Birch, Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

16 May 2001Dissolved (1 page)
16 February 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Full group accounts made up to 31 March 1998 (17 pages)
23 November 1998Ex/res 13/11/98 liq's authority (2 pages)
16 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 November 1998Declaration of solvency (3 pages)
16 November 1998Appointment of a voluntary liquidator (2 pages)
2 February 1998Full group accounts made up to 31 March 1997 (17 pages)
18 July 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
30 July 1996Return made up to 02/06/96; no change of members (4 pages)
19 February 1996Full group accounts made up to 31 March 1995 (17 pages)