Company NameHTJC Limited
Company StatusDissolved
Company Number00553269
CategoryPrivate Limited Company
Incorporation Date13 August 1955(68 years, 9 months ago)
Dissolution Date2 August 2012 (11 years, 8 months ago)
Previous NameH.Tipton-Jones & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameAmanda Dena Collins
NationalityBritish
StatusClosed
Appointed31 May 2007(51 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 02 August 2012)
RoleCompany Director
Correspondence Address27 Walmersley Road
New Moston
Manchester
Lancashire
M40 3RS
Director NameMrs Amanda Dena Collins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2010(55 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 02 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameLeslie Dolan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Moorfield Road
Irlams O 'Th' Height Salford
Manchester
M6 7EY
Director NamePaul Holland John Parkinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address64 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Director NameMaurice Tobi
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address15 Exeter Court
Middleton
Manchester
Lancashire
M24 5TX
Secretary NamePaul Holland John Parkinson
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 3 months after company formation)
Appointment Duration10 months (resigned 14 September 1992)
RoleCompany Director
Correspondence Address64 Edge Lane
Stretford
Manchester
Lancashire
M32 8JP
Secretary NameLeslie Dolan
NationalityBritish
StatusResigned
Appointed14 September 1992(37 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Moorfield Road
Irlams O 'Th' Height Salford
Manchester
M6 7EY
Director NameNeil Peter Broadbent
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(45 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleSales Director
Correspondence Address434 Hilton Lane
Worsley
Manchester
Lancashire
M28 3TL
Director NamePeter Forster
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(45 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address2 Redwood Park Grove
Firgrove
Rochdale
Lancashire
OL16 3BA
Director NameJohn Paul Phillip Parkinson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(45 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address55 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Secretary NameJohn Paul Phillip Parkinson
NationalityBritish
StatusResigned
Appointed28 March 2001(45 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2007)
RoleSales Director
Correspondence Address37 Riverstone Bridge
Littleborough
Rochdale
OL15 8JF

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

8.9k at £1Paul Holland John Parkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,681,918
Cash£880,104
Current Liabilities£15,165

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

2 August 2012Final Gazette dissolved following liquidation (1 page)
2 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2012Final Gazette dissolved following liquidation (1 page)
2 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (7 pages)
2 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 May 2012Liquidators statement of receipts and payments to 25 April 2012 (7 pages)
2 May 2012Return of final meeting in a members' voluntary winding up (6 pages)
2 May 2012Liquidators' statement of receipts and payments to 25 April 2012 (7 pages)
1 May 2012Liquidators statement of receipts and payments to 16 March 2012 (10 pages)
1 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (10 pages)
1 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (10 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ on 18 July 2011 (2 pages)
28 March 2011Memorandum and Articles of Association (8 pages)
28 March 2011Memorandum and Articles of Association (8 pages)
25 March 2011Registered office address changed from 10 Worrall Street Salford Manchester M5 4th on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 10 Worrall Street Salford Manchester M5 4TH on 25 March 2011 (2 pages)
24 March 2011Declaration of solvency (3 pages)
24 March 2011Declaration of solvency (3 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
24 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-17
(2 pages)
24 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Accounts for a small company made up to 31 January 2011 (7 pages)
16 March 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-28
(4 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed H.tipton-jones & company LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-28
(4 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2011Current accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
27 January 2011Current accounting period shortened from 30 April 2011 to 31 January 2011 (3 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
14 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 8,910
(3 pages)
14 December 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-12-14
  • GBP 8,910
(3 pages)
6 December 2010Termination of appointment of John Parkinson as a director (1 page)
6 December 2010Appointment of Mrs Amanda Dena Collins as a director (2 pages)
6 December 2010Termination of appointment of John Parkinson as a director (1 page)
6 December 2010Appointment of Mrs Amanda Dena Collins as a director (2 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2009Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Paul Phillip Parkinson on 8 December 2009 (2 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Return made up to 12/11/08; full list of members (3 pages)
9 December 2008Location of register of members (1 page)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
1 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
17 December 2007Return made up to 12/11/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 December 2007Return made up to 12/11/07; full list of members (8 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2007Director resigned (1 page)
25 June 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
14 April 2007Return made up to 12/11/06; full list of members (7 pages)
14 April 2007Return made up to 12/11/06; full list of members (7 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 December 2005Return made up to 12/11/05; full list of members (7 pages)
5 December 2005Return made up to 12/11/05; full list of members (7 pages)
15 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 August 2005Accounts for a small company made up to 30 April 2005 (7 pages)
11 February 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2005Return made up to 12/11/04; full list of members (7 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
20 August 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2003Return made up to 12/11/03; full list of members (7 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
20 January 2003Return made up to 12/11/02; full list of members (7 pages)
20 January 2003Return made up to 12/11/02; full list of members (7 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 26/10/01; full list of members (8 pages)
21 December 2001Return made up to 26/10/01; full list of members (8 pages)
20 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 November 2001Memorandum and Articles of Association (10 pages)
20 November 2001Memorandum and Articles of Association (10 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2001Registered office changed on 19/10/01 from: 16/18 commercial st manchester M15 4PX (1 page)
19 October 2001Registered office changed on 19/10/01 from: 16/18 commercial st manchester M15 4PX (1 page)
16 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
16 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New secretary appointed;new director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2001Secretary resigned;director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2001New director appointed (2 pages)
23 November 2000Return made up to 12/11/00; full list of members (6 pages)
23 November 2000Return made up to 12/11/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
19 November 1999Return made up to 12/11/99; full list of members (6 pages)
7 December 1998Return made up to 12/11/98; full list of members (6 pages)
7 December 1998Return made up to 12/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
25 November 1997Return made up to 12/11/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 November 1996Return made up to 12/11/96; full list of members (6 pages)
29 November 1996Return made up to 12/11/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1995Return made up to 12/11/95; no change of members (4 pages)
15 November 1995Return made up to 12/11/95; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 October 1966Particulars of mortgage/charge (3 pages)
21 October 1966Particulars of mortgage/charge (3 pages)