Company NameHulme Hall Supplies Limited
Company StatusDissolved
Company Number00637142
CategoryPrivate Limited Company
Incorporation Date15 September 1959(64 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Eain Rodger Hodge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2012(52 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 05 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address75 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LA
Director NameMr David Perrin Rogerson
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2002)
RoleEducation Director
Correspondence AddressThe School Flat 75 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LA
Director NameMr Arnold Aplin
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 June 1993)
RoleRetired
Correspondence Address4 Coniston Road
Gatley
Cheadle
Cheshire
SK8 4AP
Director NameMr Derek Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 August 1999)
RoleSolicitor
Correspondence AddressFour Winds 29 Spring Avenue
Hyde
Cheshire
SK14 5LT
Director NameMollie Legg
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 September 1997)
RoleHousewife
Correspondence Address2 Masterson Avenue
Read
Burnley
Lancashire
BB12 7PL
Director NameMrs Susan Cross
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1993)
RoleProject Manager
Correspondence Address58 Moss Lane
Alderley Edge
Cheshire
SK9 7HN
Director NameMr Robert Hartley
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 1996)
RoleCompany Director
Correspondence Address119 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Secretary NameMr David Perrin Rogerson
NationalityBritish
StatusResigned
Appointed18 February 1992(32 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 February 1997)
RoleCompany Director
Correspondence Address54 Glandon Drive
Cheadle Hulme
Cheshire
SK8 7ET
Director NameRoyce Batters
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(33 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1995)
RoleChartered Accountant
Correspondence AddressMaple Tree 7 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Director NameDr James Maris Waterhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(34 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1995)
RoleReader Of Philosophy
Correspondence Address1 Blackthorn Avenue
Burnage
Manchester
M19 1FT
Director NameMonica Ann Tipple
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(36 years after company formation)
Appointment Duration2 years (resigned 15 September 1997)
Role6th Form Employee
Correspondence Address12 St Albans Avenue
Stockport
Cheshire
SK4 4LR
Director NameRev Albert Edward Ormiston
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(36 years after company formation)
Appointment Duration1 year (resigned 24 September 1996)
RoleClerk In Holy Orders
Correspondence Address29 Bollin Drive
Congleton
Cheshire
CW12 3RR
Director NameMr Michael William Richard Whant
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 January 2002)
RoleOperations Dir
Correspondence Address12 Hulme Hall Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6LG
Director NameJennifer Elizabeth Rickson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(37 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2000)
RoleRetired Teacher
Correspondence Address31 Grange Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EN
Secretary NameSusan Holt
NationalityBritish
StatusResigned
Appointed13 February 1997(37 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 April 2008)
RoleCompany Director
Correspondence Address54 Glandon Drive
Cheadle Hulme
Cheshire
SK8 7EY
Director NameChristine Bowden
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(38 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1998)
RoleWork Placement Coordinator
Correspondence Address12 Ashbourne Road
Hazel Grove
Stockport
Cheshire
SK7 6DX
Director NameGraham Kellock
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(38 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2000)
RoleHeadmaster
Correspondence Address30 Lon Vardre
Deganwy
Conwy
Gwynedd
LL31 9HX
Wales
Director NameMr Iain David Gordon Mills
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(38 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 February 1998)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExeter House Skaife Road
Sale
Greater Manchester
M33 2FZ
Director NameEric George Findlay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(39 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2001)
RoleCompany Director
Correspondence AddressHunters Gate Woodseats Lane
Charlesworth
Derbyshire
SK13 5DR
Director NameElaine Frances Morrison Newton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(40 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2000)
RoleHousewife
Correspondence Address24 Cherington Road
Cheadle
Cheshire
SK8 1LN
Director NameIain James Booth
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2001)
RoleSales Manager
Correspondence Address34 Kingsbridge Drive
Dukinfield
Cheshire
SK16 4HH
Director NameRobert James Vickers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(40 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 June 2001)
RoleSolicitor
Correspondence AddressThe Old Farmhouse
Hulme Hall Road
Cheadle Hulme
Cheshire
SK8 6JZ
Director NameMr Paul Nigel Booth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(41 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fern Bank
Stalybridge
Cheshire
SK15 2QY
Director NameMr Duncan George Herald
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(42 years after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7GP
Director NameMr Gerald Allen Pridham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(46 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Stanneylands Road
Wilmslow
Cheshire
SK9 4ER
Secretary NameMr David Hibbert
NationalityBritish
StatusResigned
Appointed10 April 2008(48 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2010)
RoleCompany Director
Correspondence Address25 Campion Way
Liverpool
L36 0XR
Director NameMr Peter John Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(49 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 February 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HG

Contact

Websitewww.hulmehallschool.org
Telephone0161 4853524
Telephone regionManchester

Location

Registered Address75 Hulme Hall Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 6,000
(3 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-12
  • GBP 6,000
(3 pages)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
23 January 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
26 March 2012Termination of appointment of Peter Robinson as a director (1 page)
26 March 2012Termination of appointment of Peter Robinson as a director (1 page)
26 March 2012Appointment of Mr Eain Rodger Hodge as a director (2 pages)
26 March 2012Appointment of Mr Eain Rodger Hodge as a director (2 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
4 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
4 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
12 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
12 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
17 March 2010Termination of appointment of David Hibbert as a secretary (1 page)
12 February 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (1 page)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
9 March 2009Return made up to 18/02/09; full list of members (3 pages)
3 February 2009Director's change of particulars / peter robinson / 03/02/2009 (1 page)
3 February 2009Director's change of particulars / peter robinson / 03/02/2009 (1 page)
30 January 2009Director appointed mr peter john robinson (2 pages)
30 January 2009Appointment terminated director gerald pridham (1 page)
30 January 2009Director appointed mr peter john robinson (2 pages)
30 January 2009Appointment terminated director gerald pridham (1 page)
24 April 2008Secretary appointed mr david hibbert (1 page)
24 April 2008Secretary appointed mr david hibbert (1 page)
24 April 2008Appointment terminated secretary susan holt (1 page)
24 April 2008Appointment terminated secretary susan holt (1 page)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
22 April 2008Total exemption small company accounts made up to 31 August 2007 (1 page)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
28 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
31 March 2007Return made up to 18/02/07; full list of members (6 pages)
31 March 2007New director appointed (3 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
31 March 2007Return made up to 18/02/07; full list of members (6 pages)
31 March 2007New director appointed (3 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
22 February 2006Return made up to 18/02/06; full list of members (6 pages)
22 February 2006Return made up to 18/02/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (1 page)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (1 page)
24 February 2005Return made up to 18/02/05; full list of members (6 pages)
24 February 2005Return made up to 18/02/05; full list of members (6 pages)
29 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
29 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
22 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
14 February 2004Return made up to 18/02/04; full list of members (6 pages)
14 February 2004Return made up to 18/02/04; full list of members (6 pages)
21 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
21 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
27 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Return made up to 18/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
5 March 2002Return made up to 18/02/02; full list of members (7 pages)
5 March 2002Return made up to 18/02/02; full list of members (7 pages)
4 February 2002Director resigned (1 page)
4 February 2002Director resigned (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
19 March 2001Director resigned (1 page)
19 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
28 February 2001Return made up to 18/02/01; full list of members (8 pages)
28 February 2001Return made up to 18/02/01; full list of members (8 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Director's particulars changed (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
25 February 2000Return made up to 18/02/00; full list of members (7 pages)
25 February 2000Return made up to 18/02/00; full list of members (7 pages)
18 February 2000Registered office changed on 18/02/00 from: lower bent farm stanley rd cheadle hulme cheadle, cheshire SK8 6PL (1 page)
18 February 2000Registered office changed on 18/02/00 from: lower bent farm stanley rd cheadle hulme cheadle, cheshire SK8 6PL (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
27 September 1999Director resigned (1 page)
10 March 1999Return made up to 18/02/99; no change of members (6 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Return made up to 18/02/99; no change of members (6 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
19 February 1998Return made up to 18/02/98; no change of members (6 pages)
19 February 1998Return made up to 18/02/98; no change of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
28 February 1996Return made up to 18/02/96; no change of members (6 pages)
28 February 1996Return made up to 18/02/96; no change of members (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)