Hutchinson Drylining Limited

General information

Name:

Hutchinson Drylining Ltd

Office Address:

99 Stanley Road L20 7DA Bootle

Number: 06468234

Incorporation date: 2008-01-09

Dissolution date: 2020-09-29

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the launching of Hutchinson Drylining Limited, the company which was situated at 99 Stanley Road, in Bootle. The company was registered on 2008-01-09. The firm registration number was 06468234 and the company post code was L20 7DA. The company had been on the British market for about twelve years up until 2020-09-29. Created as Barry Hutchinson Drylining, the firm used the name up till 2012, the year it was replaced by Hutchinson Drylining Limited.

Barry H. and Neil H. were listed as enterprise's directors and were managing the company for 10 years.

Executives who had significant control over the firm were: Neil H. owned 1/2 or less of company shares. Barry H. owned 1/2 or less of company shares.

  • Previous company's names
  • Hutchinson Drylining Limited 2012-08-13
  • Barry Hutchinson Drylining Limited 2008-01-09

Financial data based on annual reports

Company staff

Barry H.

Role: Director

Appointed: 04 June 2010

Latest update: 9 January 2024

Neil H.

Role: Director

Appointed: 21 January 2008

Latest update: 9 January 2024

Maralyn H.

Role: Secretary

Appointed: 09 January 2008

Latest update: 9 January 2024

People with significant control

Neil H.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares
Barry H.
Notified on 29 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 14 February 2021
Confirmation statement last made up date 03 January 2020
Annual Accounts 14 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 14 October 2013
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 9 October 2014
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 26 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts 2 September 2016
Date Approval Accounts 2 September 2016
Annual Accounts 4 October 2017
Date Approval Accounts 4 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
12
Company Age

Similar companies nearby

Closest companies