Company NameHillier Dental Manufacturing Co. Limited
Company StatusDissolved
Company Number00877670
CategoryPrivate Limited Company
Incorporation Date25 April 1966(58 years ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Anthony Charles Hillier
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(25 years, 5 months after company formation)
Appointment Duration25 years, 5 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address428 Rochester Way
London
SE9 6LJ
Secretary NameMr Graham John Archer
NationalityBritish
StatusClosed
Appointed05 August 2008(42 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 14 March 2017)
RoleSecretary
Correspondence Address428 Rochester Way
London
SE9 6LJ
Director NameMiss June Winifred Hillier
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1992)
RoleTypist
Correspondence Address26 West Street
Erith
Kent
DA8 1AF
Secretary NameMiss June Winifred Hillier
NationalityBritish
StatusResigned
Appointed04 October 1991(25 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address26 West Street
Erith
Kent
DA8 1AF
Secretary NameMrs Rose Winifred Hillier
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 August 2002)
RoleCompany Director
Correspondence Address26 West Street
Erith
Kent
DA8 1AF
Secretary NamePatricia Margaret Cardew
NationalityBritish
StatusResigned
Appointed10 October 2002(36 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 August 2008)
RoleCompany Director
Correspondence Address21 Elm Way
Heathfield
East Sussex
TN21 8YH

Location

Registered Address10 Overcliffe
Gravesend
Kent
DA11 0EF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

5k at £1Anthony Charles Hillier
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,016
Cash£954
Current Liabilities£138,350

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
24 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
12 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(4 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 5,000
(4 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 October 2012Secretary's details changed for Mr Graham John Archer on 4 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Graham John Archer on 4 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mr Graham John Archer on 4 October 2012 (2 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Director's details changed for Mr Anthony Charles Hillier on 4 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Anthony Charles Hillier on 4 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Anthony Charles Hillier on 4 October 2012 (2 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Anthony Charles Hillier on 3 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Anthony Charles Hillier on 3 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Anthony Charles Hillier on 3 October 2009 (2 pages)
10 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
6 October 2008Return made up to 04/10/08; full list of members (3 pages)
5 August 2008Appointment terminated secretary patricia cardew (1 page)
5 August 2008Appointment terminated secretary patricia cardew (1 page)
5 August 2008Secretary appointed mr graham john archer (1 page)
5 August 2008Secretary appointed mr graham john archer (1 page)
19 May 2008Registered office changed on 19/05/2008 from sonelex works west st erith kent DA8 1AF (1 page)
19 May 2008Registered office changed on 19/05/2008 from sonelex works west st erith kent DA8 1AF (1 page)
25 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 04/10/06; full list of members (2 pages)
28 November 2006Director's particulars changed (1 page)
13 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 November 2005Return made up to 04/10/05; full list of members (2 pages)
15 November 2005Return made up to 04/10/05; full list of members (2 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
14 October 2004Return made up to 04/10/04; full list of members (5 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 October 2003Return made up to 04/10/03; full list of members (5 pages)
16 October 2003Return made up to 04/10/03; full list of members (5 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
22 October 2002Return made up to 04/10/02; full list of members (5 pages)
22 October 2002Return made up to 04/10/02; full list of members (5 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
25 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
25 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 October 2001Return made up to 04/10/01; full list of members (5 pages)
29 October 2001Return made up to 04/10/01; full list of members (5 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
20 October 2000Return made up to 04/10/00; full list of members (5 pages)
20 October 2000Return made up to 04/10/00; full list of members (5 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
14 October 1999Return made up to 04/10/99; full list of members (5 pages)
14 October 1999Return made up to 04/10/99; full list of members (5 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
26 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 October 1998Return made up to 04/10/98; full list of members (5 pages)
29 October 1998Return made up to 04/10/98; full list of members (5 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
16 July 1998Full accounts made up to 31 March 1998 (12 pages)
10 February 1998Full accounts made up to 31 March 1997 (12 pages)
10 February 1998Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Return made up to 04/10/97; full list of members (5 pages)
17 October 1997Return made up to 04/10/97; full list of members (5 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Full accounts made up to 31 March 1996 (10 pages)
12 November 1996Return made up to 04/10/96; no change of members (4 pages)
12 November 1996Return made up to 04/10/96; no change of members (4 pages)
14 November 1995Return made up to 04/10/95; full list of members (6 pages)
14 November 1995Return made up to 04/10/95; full list of members (6 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Memorandum and Articles of Association (22 pages)
27 September 1995Memorandum and Articles of Association (22 pages)
27 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1992Secretary resigned;new secretary appointed;director resigned (2 pages)