Company NameHutchinson (Frogmore) Limited
Company StatusDissolved
Company Number03209105
CategoryPrivate Limited Company
Incorporation Date7 June 1996(27 years, 11 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Christopher Arthur Hutchinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(3 days after company formation)
Appointment Duration8 years (closed 15 June 2004)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressBonnys Row
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JU
Secretary NameJanet Alison Hutchinson
NationalityBritish
StatusClosed
Appointed10 June 1996(3 days after company formation)
Appointment Duration8 years (closed 15 June 2004)
RoleSecretary
Correspondence AddressBonny`S Row
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1-3 York Hill
Loughton
Essex
IG10 1RL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
22 January 2004Application for striking-off (1 page)
23 December 2002Accounts for a small company made up to 28 February 2002 (5 pages)
11 June 2002Return made up to 07/06/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 28 February 2001 (5 pages)
2 July 2001Return made up to 07/06/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 28 February 2000 (5 pages)
18 July 2000Return made up to 07/06/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 June 1999Return made up to 07/06/99; no change of members (4 pages)
4 August 1998Return made up to 07/06/98; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
11 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
8 August 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 1996Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 June 1996Incorporation (10 pages)