Hillslade
New Jersey 07642
Foreign
Director Name | Stuart Alva Margolin |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 May 1992(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 25 Council Place Harrington Park New Jersey Foreign |
Director Name | John Bernard Reid |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 1992(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 2 Linslade Road Heath And Reach Leighton Buzzard Bedfordshire LU7 0AU |
Secretary Name | John Bernard Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 2 Linslade Road Heath And Reach Leighton Buzzard Bedfordshire LU7 0AU |
Secretary Name | Margaret Ann Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(25 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 1 Bowmore Walk Camden Town London NW1 9XY |
Registered Address | Southampton House 317 High Holborn London WC1V 7NL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £651,972 |
Gross Profit | £94,003 |
Net Worth | -£8,139 |
Cash | £997 |
Current Liabilities | £21,840 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 September 2002 | Application for striking-off (1 page) |
11 September 2001 | Group of companies' accounts made up to 31 December 2000 (14 pages) |
4 September 2001 | Return made up to 25/07/01; full list of members
|
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: the maples business centre unit h, 144 liverpool road angel islington london N1 1LA (1 page) |
31 May 2000 | Return made up to 21/05/00; full list of members (7 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
21 June 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
21 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
18 June 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
18 June 1998 | Return made up to 21/05/98; no change of members (4 pages) |
18 June 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
19 June 1996 | Return made up to 21/05/96; full list of members
|
19 June 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
23 June 1995 | Full group accounts made up to 31 December 1994 (13 pages) |