Company NameHillsdown Oldco Limited
Company StatusDissolved
Company Number00201892
CategoryPrivate Limited Company
Incorporation Date22 November 1924(99 years, 5 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameHenry Telfer Oldco Limited

Business Activity

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

Directors

Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1998(73 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1999(74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusClosed
Appointed24 September 1999(74 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMichael Andrew Crittenden
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleTechnical Director
Correspondence Address3 Parsons Close
Grendon
Northampton
NN7 1JS
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 March 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressErmine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Director NameBarry Thomas Hunt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleFinance Director
Correspondence AddressBarmadel Gorefield Road
Leverington
Wisbech
Cambridgeshire
PE13 5BB
Director NameKeith William Lillington
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 1996)
RoleChief Executive
Correspondence AddressThe Old Bowling Green
Broad Lane Moulton Chapel
Spalding
Lincolnshire
PE12 6PN
Secretary NameBarry Thomas Hunt
NationalityBritish
StatusResigned
Appointed14 March 1992(67 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressBarmadel Gorefield Road
Leverington
Wisbech
Cambridgeshire
PE13 5BB
Director NameMiriam Dutoy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(69 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1998)
RoleAccountant
Correspondence AddressOrchard House 88 High Street
Wootton
Northampton
NN4 6JR
Secretary NameMiriam Dutoy
NationalityBritish
StatusResigned
Appointed04 July 1994(69 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1998)
RoleAccountant
Correspondence AddressOrchard House 88 High Street
Wootton
Northampton
NN4 6JR
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(73 years, 10 months after company formation)
Appointment Duration12 months (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameMarie Smith
NationalityBritish
StatusResigned
Appointed28 September 1998(73 years, 10 months after company formation)
Appointment Duration12 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address10 Hatch Place
Kingston Upon Thames
Surrey
KT2 5NB

Location

Registered AddressHillsdown House
32 Hampstead High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
11 December 2000Application for striking-off (1 page)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Director's particulars changed (1 page)
30 March 2000Return made up to 14/03/00; full list of members (5 pages)
11 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 October 1999Director resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999New director appointed (4 pages)
31 August 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Return made up to 14/03/99; full list of members (9 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: 15 deer park road moulton park northampton northants NN3 1NP (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Company name changed henry telfer oldco LIMITED\certificate issued on 05/10/98 (2 pages)
25 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Director resigned (1 page)
5 March 1998Return made up to 14/03/98; no change of members (4 pages)
21 April 1997Return made up to 14/03/97; no change of members (4 pages)
16 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
23 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 July 1996Director resigned (1 page)
24 April 1996Return made up to 14/03/96; full list of members (6 pages)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1996Company name changed henry telfer LIMITED\certificate issued on 27/02/96 (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)