Company NameHillshire Limited
Company StatusDissolved
Company Number00901143
CategoryPrivate Limited Company
Incorporation Date17 March 1967(57 years, 1 month ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMalcolm John Frederick Tucker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(25 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 August 2014)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressButlers Farm Gangbridge Lane
St Mary Bourne
Andover
Hampshire
SP11 6EP
Secretary NameStella Smith
NationalityBritish
StatusClosed
Appointed25 July 2006(39 years, 4 months after company formation)
Appointment Duration8 years (closed 05 August 2014)
RoleCompany Director
Correspondence AddressRyewater Nursery Folke
Sherborne
Dorset
DT9 5PL
Director NameArthur Edward Tucker
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(25 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 July 2006)
RoleEngineer
Correspondence AddressButlers Farm Gangbridge Lane
St Mary Bourne
Andover
Hampshire
SP11 6EP
Secretary NameMalcolm John Frederick Tucker
NationalityBritish
StatusResigned
Appointed20 December 1992(25 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButlers Farm Gangbridge Lane
St Mary Bourne
Andover
Hampshire
SP11 6EP

Location

Registered Address4th Floor Centre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

99 at £1Malcolm John Frederick Tucker
99.00%
Ordinary
1 at £1Arthur Edward Tucker
1.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
2 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(4 pages)
24 December 2012Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2012-12-24
  • GBP 100
(4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
7 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
20 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
11 July 2008Secretary's change of particulars / stella smith / 12/06/2008 (1 page)
11 July 2008Secretary's change of particulars / stella smith / 12/06/2008 (1 page)
10 January 2008Return made up to 20/12/07; full list of members (5 pages)
10 January 2008Return made up to 20/12/07; full list of members (5 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
20 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
18 February 2007Return made up to 20/12/06; full list of members (5 pages)
18 February 2007Return made up to 20/12/06; full list of members (5 pages)
19 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
17 February 2006Return made up to 20/12/05; full list of members (5 pages)
17 February 2006Return made up to 20/12/05; full list of members (5 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
5 October 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
6 January 2005Return made up to 20/12/04; full list of members (5 pages)
6 January 2005Return made up to 20/12/04; full list of members (5 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 January 2004Return made up to 20/12/03; full list of members (5 pages)
17 January 2004Return made up to 20/12/03; full list of members (5 pages)
5 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
16 January 2003Return made up to 20/12/02; full list of members (5 pages)
16 January 2003Return made up to 20/12/02; full list of members (5 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
26 October 2002Particulars of mortgage/charge (3 pages)
2 September 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
2 September 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 30 April 2000 (10 pages)
25 January 2002Total exemption full accounts made up to 30 April 2000 (10 pages)
16 January 2002Return made up to 20/12/01; full list of members (5 pages)
16 January 2002Return made up to 20/12/01; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
19 January 2001Return made up to 20/12/00; full list of members (5 pages)
19 January 2001Return made up to 20/12/00; full list of members (5 pages)
3 May 2000Full accounts made up to 30 April 1999 (10 pages)
3 May 2000Full accounts made up to 30 April 1999 (10 pages)
23 January 2000Return made up to 20/12/99; full list of members (6 pages)
23 January 2000Return made up to 20/12/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (12 pages)
26 February 1999Full accounts made up to 30 April 1998 (12 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 January 1999Return made up to 20/12/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (12 pages)
3 February 1998Full accounts made up to 30 April 1997 (12 pages)
22 December 1997Return made up to 20/12/97; full list of members (6 pages)
22 December 1997Return made up to 20/12/97; full list of members (6 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
9 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
5 March 1997Full accounts made up to 30 April 1996 (12 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
7 February 1997Return made up to 20/12/96; full list of members (6 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (1 page)
29 January 1997Declaration of satisfaction of mortgage/charge (1 page)
7 May 1996Full accounts made up to 30 April 1995 (12 pages)
7 May 1996Full accounts made up to 30 April 1995 (12 pages)
27 March 1996Return made up to 20/12/95; full list of members (6 pages)
27 March 1996Return made up to 20/12/95; full list of members (6 pages)
14 September 1995Registered office changed on 14/09/95 from: 18 queen anne street london W1M 9LB (1 page)
14 September 1995Registered office changed on 14/09/95 from: 18 queen anne street london W1M 9LB (1 page)
18 May 1995Return made up to 20/12/94; full list of members (14 pages)
18 May 1995Return made up to 20/12/94; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)