Company NameHattons (Southport) Limited
Company StatusDissolved
Company Number00216963
CategoryPrivate Limited Company
Incorporation Date21 October 1926(97 years, 7 months ago)
Dissolution Date18 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(65 years, 6 months after company formation)
Appointment Duration27 years (closed 18 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD
Director NameJohn Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(65 years, 6 months after company formation)
Appointment Duration27 years (closed 18 April 2019)
RoleCompany Director
Correspondence AddressDunham Oaks
Dunham Road
Bowdon
Cheshire
WA14 4QD
Director NameJustin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(65 years, 6 months after company formation)
Appointment Duration27 years (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed01 June 1996(69 years, 8 months after company formation)
Appointment Duration22 years, 10 months (closed 18 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes
Ling Lane Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(65 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2003
Net Worth£220,000

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 November 2017Liquidators' statement of receipts and payments to 26 October 2017 (5 pages)
31 May 2017Liquidators' statement of receipts and payments to 26 April 2017 (5 pages)
18 November 2016Liquidators' statement of receipts and payments to 26 October 2016 (5 pages)
17 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 May 2016Appointment of a voluntary liquidator (1 page)
17 May 2016Liquidators' statement of receipts and payments to 26 April 2016 (5 pages)
17 May 2016Liquidators statement of receipts and payments to 26 April 2016 (5 pages)
17 May 2016Court order INSOLVENCY:replacement of liquidator (8 pages)
4 November 2015Liquidators' statement of receipts and payments to 26 October 2015 (5 pages)
4 November 2015Liquidators statement of receipts and payments to 26 October 2015 (5 pages)
15 May 2015Liquidators' statement of receipts and payments to 26 April 2015 (5 pages)
15 May 2015Liquidators statement of receipts and payments to 26 April 2015 (5 pages)
5 November 2014Liquidators statement of receipts and payments to 26 October 2014 (5 pages)
5 November 2014Liquidators' statement of receipts and payments to 26 October 2014 (5 pages)
16 May 2014Liquidators' statement of receipts and payments to 26 April 2014 (5 pages)
16 May 2014Liquidators statement of receipts and payments to 26 April 2014 (5 pages)
6 November 2013Liquidators statement of receipts and payments to 26 October 2013 (5 pages)
6 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (5 pages)
29 May 2013Liquidators statement of receipts and payments to 26 April 2013 (5 pages)
29 May 2013Liquidators' statement of receipts and payments to 26 April 2013 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 October 2012 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 October 2012 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 October 2008 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 April 2009 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 April 2011 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 April 2012 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 October 2011 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 April 2012 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 October 2009 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 April 2008 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 April 2011 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 October 2011 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 April 2009 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 October 2008 (5 pages)
26 April 2013Liquidators statement of receipts and payments to 26 October 2010 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 October 2009 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 April 2008 (5 pages)
26 April 2013Liquidators' statement of receipts and payments to 26 October 2010 (5 pages)
23 April 2013Insolvency:removal of donald bailey as liquidator and appointment of paul barber and francesca tackie as joint liquidators. (1 page)
23 April 2013Appointment of a voluntary liquidator (1 page)
5 December 2011Restoration by order of the court (2 pages)
22 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2009Appointment of a voluntary liquidator (1 page)
29 February 2008Deferment of dissolution (voluntary) (1 page)
29 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
2 November 2007Liquidators' statement of receipts and payments (5 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Registered office changed on 19/10/07 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
22 May 2007Liquidators' statement of receipts and payments (5 pages)
22 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators' statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators statement of receipts and payments (5 pages)
4 November 2005Liquidators' statement of receipts and payments (5 pages)
18 May 2005Liquidators' statement of receipts and payments (5 pages)
18 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators' statement of receipts and payments (5 pages)
14 May 2004Return made up to 14/04/04; full list of members (6 pages)
10 November 2003Declaration of solvency (3 pages)
31 October 2003Registered office changed on 31/10/03 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 July 2003Accounts for a small company made up to 31 January 2003 (6 pages)
1 May 2003Return made up to 14/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2002Full accounts made up to 31 January 2002 (10 pages)
30 May 2002Return made up to 14/04/02; full list of members (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
15 October 2001Full accounts made up to 31 January 2001 (8 pages)
15 May 2001Return made up to 14/04/01; full list of members (7 pages)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Full accounts made up to 31 January 2000 (7 pages)
15 May 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Director's particulars changed (1 page)
18 October 1999Full accounts made up to 31 January 1999 (7 pages)
7 May 1999Return made up to 14/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
26 June 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Return made up to 14/04/98; full list of members (9 pages)
24 October 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
23 April 1996Return made up to 14/04/96; full list of members (9 pages)
19 October 1995Declaration of assistance for shares acquisition (6 pages)
7 June 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Return made up to 14/04/95; full list of members (12 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 September 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 May 1988Full accounts made up to 31 December 1986 (10 pages)
28 September 1987Full group accounts made up to 31 December 1985 (11 pages)
15 April 1986Accounts made up to 31 December 1984 (7 pages)
6 August 1985Accounts made up to 31 December 1983 (10 pages)
20 March 1984Accounts made up to 31 December 1982 (9 pages)
5 May 1983Accounts made up to 31 December 1981 (10 pages)
7 July 1982Accounts made up to 31 December 1980 (10 pages)
6 July 1982Accounts made up to 31 December 1979 (10 pages)
5 July 1982Accounts made up to 31 December 1978 (10 pages)
22 August 1979Accounts made up to 31 December 1977 (9 pages)
24 January 1977Accounts made up to 30 September 1976 (12 pages)
12 January 1976Accounts made up to 30 September 1975 (11 pages)
1 February 1940Company name changed\certificate issued on 01/02/40 (2 pages)
21 October 1926Certificate of incorporation (1 page)