Company NameHill Brantwood & Co Limited
Company StatusDissolved
Company Number00777707
CategoryPrivate Limited Company
Incorporation Date17 October 1963(60 years, 6 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Duncan John Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Handsworth Avenue
London
E4 9PD
Director NameMr John George Hill
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address4 The Cedars
Buckhurst Hill
Essex
IG9 5TS
Secretary NameMr John George Hill
NationalityBritish
StatusClosed
Appointed27 December 1991(28 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address4 The Cedars
Buckhurst Hill
Essex
IG9 5TS

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£218
Current Liabilities£353

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
8 February 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
26 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Return made up to 27/12/99; full list of members (6 pages)
11 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 4 the cedars brook road buckhurst hill essex IG9 5TS (1 page)
16 December 1998Return made up to 27/12/98; full list of members
  • 363(287) ‐ Registered office changed on 16/12/98
(6 pages)
4 December 1998Accounts for a dormant company made up to 31 October 1998 (1 page)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 December 1997Return made up to 27/12/97; no change of members (4 pages)
19 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1996Return made up to 27/12/96; no change of members (4 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 December 1995Return made up to 27/12/95; full list of members (6 pages)
30 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)