Company NameHOTT Waxx Limited
Company StatusDissolved
Company Number03583616
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)
Previous NameFutureway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameWilliam Steven May
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 week, 1 day after company formation)
Appointment Duration6 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address25 Elm Road
Winwick
Warrington
Cheshire
WA2 9TW
Secretary NameBarry May
NationalityBritish
StatusClosed
Appointed01 January 2001(2 years, 6 months after company formation)
Appointment Duration4 years (closed 11 January 2005)
RoleCompany Director
Correspondence Address24 Elmwood Avenue
Padgate
Warrington
WA1 3SY
Secretary NamePatricia May
NationalityBritish
StatusResigned
Appointed26 June 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2001)
RoleSecretary
Correspondence AddressCoraville Cherry Corner
Lymm
Cheshire
WA13 0TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£9,044
Cash£1,073
Current Liabilities£18,843

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 June 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 November 2001Return made up to 18/06/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 December 2000Return made up to 18/06/00; full list of members (6 pages)
22 October 1999Full accounts made up to 30 June 1999 (11 pages)
23 September 1999Registered office changed on 23/09/99 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
28 July 1999Return made up to 18/06/99; full list of members (6 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
6 July 1998Memorandum and Articles of Association (11 pages)
2 July 1998Registered office changed on 02/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
18 June 1998Incorporation (17 pages)