Company NameHulton Care Limited
Company StatusDissolved
Company Number02476597
CategoryPrivate Limited Company
Incorporation Date2 March 1990(34 years, 1 month ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robin Alexander Cotton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1992(2 years after company formation)
Appointment Duration10 years, 1 month (closed 02 April 2002)
RoleCompany Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMr John Smethurst
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 02 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Secretary NameIan Smethurst
NationalityBritish
StatusClosed
Appointed03 December 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 02 April 2002)
RoleAccountant
Correspondence Address11 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Director NameMr Peter Coster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 10 December 1991)
RoleNursing Home Director
Correspondence Address171 Simister Lane
Middleton
Manchester
Lancashire
M24 4SJ
Director NameMr Derek Whalley Hutchinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address7 Croftacres
Ramsbottom
Bury
Lancashire
BL0 0LX
Secretary NameMrs Sheila Cotton
NationalityBritish
StatusResigned
Appointed02 March 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMr Peter Coster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 December 1999)
RoleNursing Home Director
Correspondence Address171 Simister Lane
Middleton
Manchester
Lancashire
M24 4SJ
Director NameMr John Frederick Taylor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address33 Severn Drive
Milnrow
Rochdale
Lancashire
OL16 3ES

Location

Registered Address43 Thornham Lane
Slattocks
Middleton
Manchester
M24 2RE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£258,816
Current Liabilities£637

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 January 2002Registered office changed on 21/01/02 from: lodge street middleton manchester M24 3AD (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Voluntary strike-off action has been suspended (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
14 March 2001Application for striking-off (1 page)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 July 2000Return made up to 02/03/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
4 January 2000Declaration of assistance for shares acquisition (4 pages)
4 January 2000Director resigned (1 page)
19 August 1999Accounting reference date extended from 31/03/99 to 31/08/99 (1 page)
30 March 1999Return made up to 02/03/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
26 March 1997Return made up to 02/03/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 March 1996Return made up to 02/03/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)