Company NameStones & Hutchinson Limited
Company StatusDissolved
Company Number00313521
CategoryPrivate Limited Company
Incorporation Date28 April 1936(88 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Andrew John Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleMetal Merchant
Correspondence Address1 Barrington Mews
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TH
Director NameMrs Florence Mary Hutchinson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleMetal Merchant
Correspondence Address147 Albert Road West
Bolton
Lancashire
BL1 5EB
Director NameMr George Hutchinson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleMetal Merchant
Correspondence Address147 Albert Road West
Bolton
Lancashire
BL1 5EB
Director NameMiss Kathleen Hutchinson
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleMetal Merchant
Correspondence Address5 Ripon Drive
Bolton
Lancashire
BL1 5PE
Director NameMark Hutchinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleMetal Merchant
Correspondence Address18 Stannylands Road
Wilmslow
Cheshire
SK9 4ER
Secretary NameMr George Hutchinson
NationalityBritish
StatusClosed
Appointed17 December 1991(55 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address147 Albert Road West
Bolton
Lancashire
BL1 5EB

Location

Registered AddressJ.H.Waring & Co
Bedford House
60 Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

3 March 1980Delivered on: 3 March 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6966 dq-yds. On north eastern side of waterloo street, bolton.
Fully Satisfied

Filing History

8 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
7 November 2014Restoration by order of the court (3 pages)
7 November 2014Restoration by order of the court (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
4 August 1992Final Gazette dissolved via compulsory strike-off (1 page)
14 April 1992First Gazette notice for compulsory strike-off (1 page)
4 January 1992Return made up to 17/12/91; no change of members (6 pages)
20 December 1990Accounts for a small company made up to 31 July 1990 (6 pages)
20 December 1990Return made up to 17/12/90; full list of members (5 pages)
13 June 1990Declaration of satisfaction of mortgage/charge (1 page)
10 April 1990Registered office changed on 10/04/90 from: 228 waterloo street bolton lancs BL1 8HL (1 page)
21 July 1989Accounts for a small company made up to 31 January 1989 (4 pages)
21 July 1989Return made up to 14/07/89; full list of members (5 pages)
17 April 1989Director resigned (2 pages)
8 August 1988Return made up to 26/07/88; full list of members (4 pages)
8 August 1988Accounts for a small company made up to 31 January 1988 (4 pages)
16 June 1987Return made up to 25/05/87; full list of members (5 pages)
16 June 1987Accounts for a small company made up to 31 January 1987 (4 pages)
11 February 1987New director appointed (2 pages)
15 December 1986New director appointed (2 pages)
31 October 1986Return made up to 23/10/86; full list of members (4 pages)
31 October 1986Full accounts made up to 31 January 1986 (4 pages)