Company NameE.R.H. Hill (Agencies) Limited
Company StatusDissolved
Company Number00785432
CategoryPrivate Limited Company
Incorporation Date20 December 1963(60 years, 4 months ago)
Dissolution Date5 May 1998 (25 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 NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 1998)
RoleCompany Director
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameJohn Anthony Westcott
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 05 May 1998)
RoleLloyd`S Underwriter
Correspondence Address23 Gun Wharf 130 Wapping High Street
London
E1 9NH
Director NameRaymond George Bissett
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(32 years after company formation)
Appointment Duration2 years, 4 months (closed 05 May 1998)
RoleCertified Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Secretary NameRaymond George Bissett
NationalityBritish
StatusClosed
Appointed31 December 1995(32 years after company formation)
Appointment Duration2 years, 4 months (closed 05 May 1998)
RoleCertified Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameGeoffrey Leonard Davis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Director NameReginald Keith Doherty
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address9 Browning Road
Harpenden
Hertfordshire
AL5 4TS
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ
Director NameDenis Percy Theobald
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address16 Broad High Way
Cobham
Surrey
KT11 2RP
Secretary NameGeoffrey Leonard Davis
NationalityBritish
StatusResigned
Appointed29 June 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
4 December 1997Application for striking-off (1 page)
3 December 1997Director resigned (1 page)
19 August 1997Return made up to 29/07/97; full list of members (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (6 pages)
26 July 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/07/96
(4 pages)
1 September 1995Full accounts made up to 31 December 1994 (6 pages)
28 July 1995Return made up to 29/06/95; no change of members (6 pages)