Company NameHulton Care Group Limited
Company StatusDissolved
Company Number03221526
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Dissolution Date20 April 2004 (19 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Smethurst
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Secretary NameIan Smethurst
NationalityBritish
StatusClosed
Appointed03 December 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 20 April 2004)
RoleAccountant
Correspondence Address11 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE
Director NameMr Alan Thomas Baker
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3LB
Secretary NameAndrew James Hiett
NationalityBritish
StatusResigned
Appointed08 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 The Woodland
Wincham
Northwich
Cheshire
CW9 6PL
Director NameMr Peter Coster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address171 Simister Lane
Middleton
Manchester
Lancashire
M24 4SJ
Director NameMr Robin Alexander Cotton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2003)
RoleCompany Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameMr Derek Whalley Hutchinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 September 1997)
RoleCompany Director
Correspondence Address7 Croftacres
Ramsbottom
Bury
Lancashire
BL0 0LX
Director NameMr John Frederick Taylor
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address33 Severn Drive
Milnrow
Rochdale
Lancashire
OL16 3ES
Secretary NameMrs Sheila Cotton
NationalityBritish
StatusResigned
Appointed28 November 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 03 December 1999)
RoleCompany Director
Correspondence Address28 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Director NameIan Smethurst
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 December 2002)
RoleAccountant
Correspondence Address11 Thornham Lane
Middleton
Manchester
Lancashire
M24 2RE

Location

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

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
14 November 2003Director resigned (2 pages)
29 October 2003Director resigned (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 July 2001Return made up to 08/07/01; full list of members (7 pages)
11 May 2001Registered office changed on 11/05/01 from: lodge street middleton manchester greater manchester M24 3AD (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 08/07/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Declaration of assistance for shares acquisition (4 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Declaration of assistance for shares acquisition (4 pages)
22 July 1999Return made up to 08/07/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 August 1998Return made up to 08/07/98; change of members (6 pages)
9 January 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
9 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 December 1997Director resigned (1 page)
3 December 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 December 1997£ ic 43361/37111 23/09/97 £ sr 6250@1=6250 (1 page)
14 July 1997Return made up to 08/07/97; full list of members (8 pages)
29 June 1997Ad 08/01/97--------- £ si 21679@1 (2 pages)
29 June 1997Particulars of contract relating to shares (4 pages)
19 June 1997Ad 08/01/97--------- £ si 21679@1=21679 £ ic 21682/43361 (2 pages)
17 June 1997Ad 08/01/97--------- £ si 21681@1 (2 pages)
17 June 1997Particulars of contract relating to shares (4 pages)
30 May 1997Ad 08/01/97--------- £ si 21861@1=21861 £ ic 1/21862 (2 pages)
15 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
8 July 1996Incorporation (22 pages)