Company NameHipperson Builders Plc
Company StatusDissolved
Company Number00882042
CategoryPublic Limited Company
Incorporation Date23 June 1966(57 years, 10 months ago)
Dissolution Date16 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameWilfred Peter Barnett
NationalityBritish
StatusClosed
Appointed12 December 1991(25 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 16 October 2007)
RoleCompany Director
Correspondence Address27 Love Walk
London
SE5 8AD
Director NameWilfred Peter Barnett
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(27 years, 2 months after company formation)
Appointment Duration14 years, 1 month (closed 16 October 2007)
RoleCompany Director
Correspondence Address27 Love Walk
London
SE5 8AD
Director NameAnthony Thomas Salton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(25 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address60 Ock Street
Abingdon
Oxfordshire
OX14 5BZ
Director NameMr David Robert Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(27 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Turner Close
London
NW11 6TU
Director NameHenry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address27 Norfolk Road
London
NW8 6AU
Director NameHenry Richard Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address27 Norfolk Road
London
NW8 6AU
Director NameMr Colin Brian Watson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(32 years after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flinstones St Georges Road
Sandwich
Kent
CT13 9LD
Director NameLee Richard Munro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(32 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2000)
RoleFinance Director
Correspondence Address14 Ivy Close
Etchinghill
Folkestone
Kent
CT18 8NH

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£8,163,391
Gross Profit£684,303
Net Worth£563,041
Cash£1,898
Current Liabilities£2,067,178

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 July 2007First Gazette notice for compulsory strike-off (1 page)
15 March 2007Director resigned (1 page)
15 January 2007Receiver's abstract of receipts and payments (3 pages)
15 January 2007Receiver ceasing to act (1 page)
11 May 2006Receiver's abstract of receipts and payments (2 pages)
3 May 2005Receiver's abstract of receipts and payments (2 pages)
1 June 2004Receiver's abstract of receipts and payments (3 pages)
23 March 2004Receiver ceasing to act (1 page)
3 May 2002Receiver's abstract of receipts and payments (2 pages)
3 May 2001Receiver's abstract of receipts and payments (2 pages)
29 January 2001Statement of Affairs in administrative receivership following report to creditors (36 pages)
5 July 2000Administrative Receiver's report (13 pages)
26 April 2000Appointment of receiver/manager (2 pages)
3 February 2000Full accounts made up to 31 March 1999 (21 pages)
21 January 2000Director resigned (1 page)
13 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 12/12/98; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
2 November 1998Full accounts made up to 31 March 1998 (23 pages)
28 September 1998Director resigned (1 page)
19 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
15 January 1998Return made up to 12/12/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (23 pages)
12 February 1997New director appointed (2 pages)
15 January 1997Return made up to 12/12/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 March 1996 (22 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (23 pages)
26 September 1995Registered office changed on 26/09/95 from: 58 - 62 0CK street abingdon oxfordshire OX14 5BZ (1 page)
22 March 1995Auditor's resignation (2 pages)
7 March 1995Notice of resolution removing auditor (2 pages)
7 March 1995Return made up to 12/12/94; full list of members
  • 363(287) ‐ Registered office changed on 07/03/95
  • 363(353) ‐ Location of register of members address changed
(8 pages)