Company NameHutchinson's Tours Limited
Company StatusDissolved
Company Number00355035
CategoryPrivate Limited Company
Incorporation Date14 July 1939(84 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameHoward Craig Muir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1993(54 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address11 Ellesmere Road
Culcheth
Warrington
Cheshire
WA3 4BJ
Director NameGregory John Cook
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1994(54 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address49 Beech Walk
Leigh
Lancashire
WN7 3LL
Director NameJune Anne Cook
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1994(54 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address49 Beech Walk
Leigh
Lancashire
WN7 3LL
Secretary NameGregory John Cook
NationalityBritish
StatusCurrent
Appointed10 April 1994(54 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address49 Beech Walk
Leigh
Lancashire
WN7 3LL
Director NameMr Graham Thomas Leather
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(52 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address147 Chapel Street
Leigh
Lancashire
WN7 2AL
Director NameNicholas John Monks
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(52 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address48 Perth Close
Fearnhead
Warrington
Cheshire
WA2 0SF
Director NameMr Alan Muir
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(52 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressWestholme
Hand Lane
Leigh
Lancashire
WN7 3LP
Secretary NameNicholas John Monks
NationalityBritish
StatusResigned
Appointed22 October 1991(52 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address48 Perth Close
Fearnhead
Warrington
Cheshire
WA2 0SF
Director NameCarol Elizabeth Heaton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(54 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1994)
RolePartner In Bus And Coach Busin
Correspondence Address11 Tinkersfield
Leigh
Lancashire
WN7 5LB
Director NameJohn Heaton
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(54 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1994)
RoleWarehouse Manager
Correspondence Address11 Tinkersfield
Leigh
Lancashire
WN7 5LB
Secretary NameJohn Heaton
NationalityBritish
StatusResigned
Appointed01 September 1993(54 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 April 1994)
RoleWarehouse Manager
Correspondence Address11 Tinkersfield
Leigh
Lancashire
WN7 5LB

Location

Registered Address26 Heath Street
Golborne
Warrington Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 July 1999Dissolved (1 page)
16 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 1998Liquidators statement of receipts and payments (1 page)
11 May 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Appointment of a voluntary liquidator (1 page)
5 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 1996Registered office changed on 17/10/96 from: peel house 2 chorley old road bolton lanccashire BL1 3AA (1 page)
3 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
27 March 1996Registered office changed on 27/03/96 from: peel house 2 chorley old road bolton lancashire BL1 3AA (1 page)
21 December 1995Registered office changed on 21/12/95 from: 4TH floor federation house liverpool L1 9BW (1 page)
3 November 1995Return made up to 22/10/95; no change of members (4 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)