Company NameHulme Resources Limited
Company StatusDissolved
Company Number02973355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRobin William Goater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleAccountant
Correspondence Address100 Whalley Road
Whalley Range
Manchester
Greater Manchester
M16 8AW
Director NameJohn Hassan Piprani
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleGraphic Designer
Correspondence Address4 Howarth Street
Old Trafford
Manchester
Greater Manchester
M16 9JX
Secretary NameRobin William Goater
NationalityBritish
StatusClosed
Appointed04 October 1994(same day as company formation)
RoleBusiness Administrator
Correspondence Address100 Whalley Road
Whalley Range
Manchester
Greater Manchester
M16 8AW
Director NameKatja Sigrid Barbara Stverzenhofecker
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed16 February 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 12 February 2002)
RoleManager
Correspondence Address47 Hunmanby Avenue
Manchester
Lancashire
M15 5FF
Director NameTroy James Smith
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleOffice Manager
Correspondence AddressFlat 2 639 Wilbraham Road
Chorlton Cum Hardy
Manchester
M21 9JT
Director NameLeah Baxter
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 1997)
RoleOffice Worker
Correspondence Address210 Upper Chorlton Road
Whalley Range
Manchester
M16 9RW
Director NameSarah Catherine Hester
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 December 1998)
RoleManager
Correspondence Address4 72 Goulden Road
Manchester
M20 4YB

Location

Registered Address53 Old Birley Street
Hulme
Manchester
M15 5RF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£230,248
Gross Profit£46,523
Net Worth£32,743
Cash£12,455
Current Liabilities£13,499

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
17 August 2001Application for striking-off (1 page)
27 September 2000Annual return made up to 04/10/00 (4 pages)
13 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 September 2000Full accounts made up to 31 October 1999 (11 pages)
22 October 1999Full accounts made up to 31 October 1998 (11 pages)
15 October 1999Annual return made up to 04/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1999Director's particulars changed (1 page)
22 December 1998Director resigned (2 pages)
12 October 1998Annual return made up to 04/10/98 (4 pages)
13 May 1998Full accounts made up to 31 October 1997 (10 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
14 October 1997Annual return made up to 04/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 October 1997Full accounts made up to 31 October 1996 (11 pages)
25 July 1997Director resigned (1 page)
3 May 1997New director appointed (2 pages)
27 September 1996Annual return made up to 04/10/96 (4 pages)
27 September 1996Registered office changed on 27/09/96 from: fallover house 1 harlech close hulme manchester M15 6FP (1 page)
28 June 1996Full accounts made up to 31 October 1995 (12 pages)
28 December 1995Director resigned (2 pages)
25 September 1995Annual return made up to 04/10/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Director's particulars changed (2 pages)
22 May 1995Director's particulars changed (2 pages)