Company NameD.Hulme Limited
Company StatusDissolved
Company Number01012868
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 11 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Barbara Hulme
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration12 years (closed 11 November 2003)
RoleCo Secretary
Correspondence Address104 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameMr David James Hulme
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration12 years (closed 11 November 2003)
RoleHaulage Contractor
Correspondence Address104 Culduthel Road
Inverness
IV2 4EE
Scotland
Secretary NameMrs Barbara Hulme
NationalityBritish
StatusClosed
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration12 years (closed 11 November 2003)
RoleCompany Director
Correspondence Address104 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameMr Brian Parkinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2002)
RoleTransport Manager
Correspondence Address52 Bowland Road
Glossop
Derbyshire
SK13 9PF

Location

Registered AddressCarlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£92,682
Current Liabilities£160,829

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
2 July 2002Director resigned (1 page)
27 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 March 2002Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
9 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Registered office changed on 22/08/01 from: broadway industrial estate dunkinfield road hyde cheshire SK14 4QY (1 page)
9 January 2001Return made up to 26/10/00; full list of members (7 pages)
5 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
7 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 November 1999Return made up to 26/10/99; full list of members (7 pages)
11 September 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 November 1997Return made up to 26/10/97; full list of members (6 pages)
16 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 November 1996Return made up to 26/10/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 December 1995Return made up to 26/10/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 October 1995Accounts for a small company made up to 31 May 1995 (9 pages)