Company NameHillguard Limited
Company StatusDissolved
Company Number00995875
CategoryPrivate Limited Company
Incorporation Date2 December 1970(53 years, 5 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Frank Hirshfield
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(42 years after company formation)
Appointment Duration2 years, 8 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 18 Marten Road
Folkestone
Kent
CT20 2JR
Director NameThe Rt Hon Lord Desmond Barel Hirshfield
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1993)
RoleChartered Accountant
Correspondence AddressImperial Court Prince Albert Road
London
NW8 7PT
Director NameLady Bronia Hirshfield
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(20 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 12 April 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTemple House Station Road
Harrow
Middlesex
HA1 2TH
Secretary NameThe Rt Hon Lord Desmond Barel Hirshfield
NationalityBritish
StatusResigned
Appointed14 August 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressImperial Court Prince Albert Road
London
NW8 7PT
Secretary NameMr Cyril Leonard Kearey
NationalityBritish
StatusResigned
Appointed21 April 1994(23 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1995)
RoleCompany Director
Correspondence Address110 Rushgrove Avenue
London
NW9 6RD
Secretary NameMr Frank Hirshfield
NationalityBritish
StatusResigned
Appointed23 November 1995(24 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1
18 Marten Road
Folkestone
Kent
CT20 2JR
Director NameMr Frank Hirshfield
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 1
18 Marten Road
Folkestone
Kent
CT20 2JR
Secretary NameLady Bronia Hirshfield
NationalityBritish
StatusResigned
Appointed01 November 2006(35 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 221 - 225 Station Road
Harrow
Middlesex
HA1 2TH

Location

Registered AddressSuite 213, 2nd Floor, Signal House Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

75 at £1Lady Bronia Hirshfield
75.00%
Ordinary
25 at £1Lady Bronia Hirshfield & Ors
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Termination of appointment of Bronia Hirshfield as a secretary on 12 April 2014 (1 page)
15 August 2014Termination of appointment of Bronia Hirshfield as a director on 12 April 2014 (1 page)
15 August 2014Termination of appointment of Bronia Hirshfield as a director on 12 April 2014 (1 page)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(3 pages)
15 August 2014Termination of appointment of Bronia Hirshfield as a secretary on 12 April 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
28 July 2014Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
25 October 2013Registered office address changed from 44 Imperial Court Prince Albert Road London NW8 7PT United Kingdom on 25 October 2013 (1 page)
25 October 2013Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
25 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
25 October 2013Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
25 October 2013Registered office address changed from 44 Imperial Court Prince Albert Road London NW8 7PT United Kingdom on 25 October 2013 (1 page)
25 October 2013Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
25 October 2013Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages)
3 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 January 2013Appointment of Mr Frank Hirshfield as a director (2 pages)
13 January 2013Appointment of Mr Frank Hirshfield as a director (2 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page)
30 September 2009Return made up to 14/08/09; full list of members (3 pages)
30 September 2009Return made up to 14/08/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 November 2008Return made up to 14/08/08; full list of members (3 pages)
24 November 2008Return made up to 14/08/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 44 imperial court, prince albert rd, london NW8 7PT (1 page)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 44 imperial court, prince albert rd, london NW8 7PT (1 page)
21 September 2007Return made up to 14/08/07; no change of members (8 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Return made up to 14/08/07; no change of members (8 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
30 August 2006Return made up to 14/08/06; full list of members (7 pages)
30 August 2006Return made up to 14/08/06; full list of members (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
23 September 2005Return made up to 14/08/05; full list of members (6 pages)
23 September 2005Return made up to 14/08/05; full list of members (6 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 August 2004Return made up to 14/08/04; full list of members (6 pages)
5 August 2004Return made up to 14/08/04; full list of members (6 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
18 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 March 2003Return made up to 14/08/02; full list of members (5 pages)
12 March 2003Return made up to 14/08/02; full list of members (5 pages)
27 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
24 October 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
24 October 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
24 August 2000Return made up to 14/08/00; full list of members (6 pages)
9 June 2000Full accounts made up to 30 June 1999 (7 pages)
9 June 2000Full accounts made up to 30 June 1999 (7 pages)
12 August 1999Return made up to 14/08/99; no change of members (4 pages)
12 August 1999Return made up to 14/08/99; no change of members (4 pages)
8 June 1999Full accounts made up to 30 June 1998 (7 pages)
8 June 1999Full accounts made up to 30 June 1998 (7 pages)
14 October 1998Return made up to 14/08/98; full list of members (6 pages)
14 October 1998Return made up to 14/08/98; full list of members (6 pages)
3 July 1998Full accounts made up to 30 June 1997 (7 pages)
3 July 1998Full accounts made up to 30 June 1997 (7 pages)
27 August 1997Return made up to 14/08/97; no change of members (4 pages)
27 August 1997Return made up to 14/08/97; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (7 pages)
4 May 1997Full accounts made up to 30 June 1996 (7 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
5 September 1996Return made up to 14/08/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
26 June 1996Accounts for a small company made up to 30 June 1995 (8 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Secretary resigned (2 pages)
21 September 1995Return made up to 14/08/95; full list of members (6 pages)
21 September 1995Return made up to 14/08/95; full list of members (6 pages)
12 June 1995Auditor's resignation (2 pages)
12 June 1995Auditor's resignation (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)