Company NameHillstones Investments Limited
Company StatusDissolved
Company Number00552302
CategoryPrivate Limited Company
Incorporation Date21 July 1955(68 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAnthony Cecil May
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(36 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 09 June 2009)
RoleCompany Executive
Country of ResidenceScotland
Correspondence Address6 Avon Heights, Avonpark
Limpley Stoke
Bath
BA2 7JR
Secretary NameNicholas May
NationalityBritish
StatusClosed
Appointed25 April 2008(52 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 09 June 2009)
RoleCompany Director
Correspondence AddressNetherwood Weston Park East
Bath
Avon
BA1 2UZ
Secretary NameCheam Registrars Limited (Corporation)
StatusClosed
Appointed12 December 2007(52 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 09 June 2009)
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameJocelyn Christine May
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2007)
RoleCompany Executive
Correspondence AddressFarleigh Cottage
Farleigh Hungerford
Somerset
BA2 7RR
Secretary NameJocelyn Christine May
NationalityBritish
StatusResigned
Appointed13 December 1991(36 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2007)
RoleCompany Director
Correspondence AddressFarleigh Cottage
Farleigh Hungerford
Somerset
BA2 7RR

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£778,116
Cash£251
Current Liabilities£33,421

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
15 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 June 2008Secretary appointed nicholas may (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Return made up to 13/12/07; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Secretary resigned (1 page)
4 September 2007Registered office changed on 04/09/07 from: farleigh cottage farleigh hungerford somerset BA2 7RR (1 page)
6 February 2007Return made up to 13/12/06; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
18 January 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
3 January 2006Return made up to 13/12/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
10 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/03
(8 pages)
26 November 2003Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 January 2003Return made up to 13/12/02; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
18 December 2001Return made up to 13/12/01; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
27 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
27 December 2000Return made up to 13/12/00; full list of members (7 pages)
4 January 2000Return made up to 13/12/99; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 5 April 1999 (2 pages)
15 January 1999Return made up to 13/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
(6 pages)
15 January 1999Accounts for a small company made up to 5 April 1998 (2 pages)
11 March 1998Return made up to 13/12/97; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 5 April 1997 (2 pages)
10 January 1997Return made up to 13/12/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 5 April 1996 (2 pages)
11 February 1996Return made up to 13/12/95; full list of members (6 pages)
11 February 1996Accounts for a small company made up to 5 April 1995 (2 pages)