Company NameHillreach Limited
Company StatusDissolved
Company Number01107845
CategoryPrivate Limited Company
Incorporation Date11 April 1973(51 years ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Carter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lord Drive
Grantham
Lincolnshire
NG31 8PN
Director NameSteven Robert Ferrie
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address1009 South Emerson
Denver
Colorado
80209
Director NameDavid Paul Franzmann
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15756 East Chenango Avenue
Aurora
Colorado
80015
Director NameSteve Alan Joyce
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed20 April 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleCompany Director
Correspondence Address4005 Katie Drive
Greensboro
North Carolina 27410
United States
Secretary NameDavid Paul Franzmann
NationalityAmerican
StatusClosed
Appointed20 April 2004(31 years after company formation)
Appointment Duration2 years, 7 months (closed 21 November 2006)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address15756 East Chenango Avenue
Aurora
Colorado
80015
Director NameEdward Marion Armfield Snr
Date of BirthJuly 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 15 July 1999)
RoleCompany Director
Correspondence Address1840 Pembroke Road
PO Box 9436 Plaza Branch
Greensboro
North Carolina 27408
Foreign
Director NameMr John Leonard Curtis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressHall Drive
Canwick
Lincoln
Lincolnshire
LN1 3XB
Director NameEverette Mills Iii
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleDirector/Chairman
Correspondence Address1507 Allendale Road
Greensboro
Northcarolina 27408
Foreign
Director NamePeter William Redmile
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 1997)
RoleElectronic Engineer
Correspondence AddressCedar Lodge
Low Read Barroway
Grantham
Lincs
Director NameWilliam Louis Rose
Date of BirthOctober 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address10 Walnut Creek Road
Pinehurst
North Carolina 28374
Foreign
Secretary NameRita Cecilia Keeley
NationalityBritish
StatusResigned
Appointed04 June 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address15 Leys Close
Barrowby
Grantham
Lincolnshire
NG32 1TQ
Director NameMr John Howard Crosby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOld Barn Court Main Road
Barnstone
Nottingham
NG13 9JP
Secretary NameAmanda Louise Wilbraham
NationalityBritish
StatusResigned
Appointed14 April 1997(24 years after company formation)
Appointment Duration3 years (resigned 13 April 2000)
RoleSecretary
Correspondence Address1 Northumbria Road
Quarrington
Sleaford
Lincolnshire
NG34 8UT
Secretary NameKaren McElroy
NationalityBritish
StatusResigned
Appointed20 February 2000(26 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2004)
RoleCompany Director
Correspondence Address2 The Avenue
Morton
Lincoln
Lincolnshire
LN6 9HW

Location

Registered Address4th Floor
6-7 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 August 2006First Gazette notice for voluntary strike-off (1 page)
27 June 2006Application for striking-off (1 page)
9 August 2005New director appointed (2 pages)
1 August 2005Return made up to 04/06/04; full list of members (9 pages)
21 July 2005Return made up to 04/06/05; full list of members (7 pages)
21 July 2005Amended accounts made up to 31 December 2004 (5 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 2 bath street grantham lincolnshire NG31 6EG (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005New director appointed (2 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 November 2004Compulsory strike-off action has been discontinued (1 page)
24 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Director resigned (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
1 July 2002Return made up to 04/06/02; full list of members (6 pages)
13 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
31 July 2001Return made up to 04/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
5 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 June 1999Return made up to 04/06/99; no change of members (4 pages)
18 April 1999Full accounts made up to 31 December 1998 (7 pages)
8 March 1999Director resigned (1 page)
4 November 1998Registered office changed on 04/11/98 from: 3RD floo bryanston court selden hill hemel hempstead hertfordshire HP2 4TN (1 page)
13 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Return made up to 04/06/98; full list of members (7 pages)
13 July 1998Registered office changed on 13/07/98 from: bankfield house 132 new walk leicester LE1 7JA (1 page)
12 May 1998Full accounts made up to 31 December 1997 (8 pages)
14 August 1997Return made up to 04/06/97; full list of members (7 pages)
11 August 1997New director appointed (3 pages)
27 June 1997Location of register of members (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997New secretary appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Full accounts made up to 31 December 1996 (8 pages)
31 July 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 July 1996Director resigned (1 page)
30 May 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1995Return made up to 04/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)