Company NameArthur Hill & Co.(London)Limited
DirectorsAnthony Norman Allan Brown and George Frederick Heritage
Company StatusDissolved
Company Number00561144
CategoryPrivate Limited Company
Incorporation Date9 February 1956(68 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Anthony Norman Allan Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address59 Coastal Road
East Preston
Littlehampton
West Sussex
BN16 1SW
Director NameMr George Frederick Heritage
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(35 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address2 The Sidings
Moulton
Spalding
Lincolnshire
PE12 6QT
Secretary NameEsmond Patrick Thomson Roney
NationalityBritish
StatusCurrent
Appointed01 January 1998(41 years, 11 months after company formation)
Appointment Duration26 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Grangewood
48-50 Upper Richmond Road Putney
London
SW15 2RN
Secretary NameTrustee Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1991(35 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 1998)
Correspondence Address82-84 Fenchurch Street
London
EC3M 4BY

Location

Registered AddressTop Floor
48 Onslow Gardens
South Kensington
London
SW7 3AH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Return of final meeting in a members' voluntary winding up (4 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
31 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (6 pages)
15 April 1999Liquidators statement of receipts and payments (6 pages)
8 April 1998Registered office changed on 08/04/98 from: mulberry house 53 church street weybridge surrey KT13 8DJ (1 page)
8 April 1998Return made up to 29/11/97; no change of members (4 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
27 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 March 1998Registered office changed on 26/03/98 from: ingle brown bennison & garrett salisbury house london wall london EC2 5TL (1 page)
25 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 1998Declaration of solvency (4 pages)
25 March 1998Appointment of a voluntary liquidator (2 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 December 1996Return made up to 29/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
(4 pages)
1 April 1996Full accounts made up to 31 May 1995 (24 pages)
14 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Full accounts made up to 31 May 1994 (13 pages)