Company NameHilltost Limited
Company StatusDissolved
Company Number01069433
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMalcolm Peter Barrett
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2000)
RoleBuilding Restorer
Correspondence Address26 Broadstone Close
Prestwich
Manchester
Lancashire
M25 9QA
Secretary NameRichard Charles Fifield
NationalityBritish
StatusClosed
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 15 February 2000)
RoleCompany Director
Correspondence Address10 Cedra Court
London
N16 6AT
Director NameMr Christopher James Chivers
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Albion Park
Loughton
Essex
IG10 4RB
Director NameMr David John Thoroughgood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shelvers Way
Tadworth
Surrey
KT20 5QN
Director NameNigel Cox
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(19 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address199 Rivermead Court
Ranleag Gardens
London
Sw6

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1991 (32 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
21 April 1999Receiver's abstract of receipts and payments (3 pages)
19 April 1999Receiver ceasing to act (1 page)
26 February 1999Receiver's abstract of receipts and payments (3 pages)
5 March 1998Receiver's abstract of receipts and payments (3 pages)
25 February 1997Receiver's abstract of receipts and payments (3 pages)
3 November 1995Registered office changed on 03/11/95 from: st.andrew's house 20 st.andrew street london EC4A 3AD (1 page)
2 October 1990Full accounts made up to 30 June 1989 (14 pages)
19 June 1990Return made up to 31/12/89; full list of members (7 pages)