Company NameHiltronics Limited
Company StatusDissolved
Company Number00946261
CategoryPrivate Limited Company
Incorporation Date20 January 1969(55 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Howard Ronald Hill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(23 years after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2008)
RoleProduction Manager
Correspondence Address35a Ashford Crescent
Ashford
Middlesex
TW15 3EF
Director NameMalcolm James Hill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(23 years after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2008)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Leacroft
Staines
Middlesex
TW18 4PB
Secretary NameMr Howard Ronald Hill
NationalityBritish
StatusClosed
Appointed02 February 1992(23 years after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address35a Ashford Crescent
Ashford
Middlesex
TW15 3EF
Director NameMr Ronald Alfred Hill
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 April 1992)
RoleTechnical Manager
Correspondence AddressThe Lantern
Bundys Way
Staines
Middlesex
TW17 9LL

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,181
Cash£49
Current Liabilities£223,127

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (2 pages)
7 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2007Result of meeting of creditors (11 pages)
10 January 2007Notice of move from Administration case to Creditors Voluntary Liquidation (3 pages)
10 January 2007Administrator's progress report (3 pages)
20 December 2006Statement of administrator's proposal (10 pages)
20 December 2006Statement of affairs (9 pages)
17 November 2006Registered office changed on 17/11/06 from: 60 waterside trading centre trumpers way hanwell london W7 2QA (1 page)
13 November 2006Appointment of an administrator (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 02/02/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 02/02/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Return made up to 02/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 February 2002Return made up to 02/02/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 02/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 02/02/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 1999Return made up to 02/02/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Return made up to 02/02/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Registered office changed on 03/12/97 from: 32 st marys road ealing W5 5EU (1 page)
3 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 02/02/97; full list of members (6 pages)
10 October 1996Full accounts made up to 31 March 1996 (10 pages)
19 February 1996Return made up to 02/02/96; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (12 pages)
24 January 1993Ad 11/01/93--------- £ si 20000@1=20000 £ ic 41000/61000 (1 page)
19 December 1990Ad 10/10/90--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages)
9 February 1987Particulars of mortgage/charge (3 pages)