Company NameHillvale Finance Limited
Company StatusDissolved
Company Number01154687
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 4 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameMichael James Barley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 17 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Saint Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Robert Burnet Cullen Young
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1993(19 years, 1 month after company formation)
Appointment Duration5 years (closed 17 February 1998)
RoleCompany Executive
Correspondence AddressHillcroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TB
Secretary NameMr Robert Burnet Cullen Young
NationalityBritish
StatusClosed
Appointed07 July 1995(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 February 1998)
RoleBusiness Executive
Correspondence AddressHillcroft
Wyatts Road
Chorleywood
Hertfordshire
WD3 5TB
Director NameMr Michael Patrick Bailey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 January 1993)
RoleChartered Accountant
Correspondence Address57 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NameMr Lewis Gibson Dick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve Bank Cleeve Hill
Cheltenham
Gloucestershire
GL52 3PR
Wales
Director NameMr David Brian Jones
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 1992)
RoleCompany Director
Correspondence Address22 Daws Hill Lane
High Wycombe
Buckinghamshire
HP11 1PW
Director NameCharles Robert Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1995)
RoleSolicitor
Correspondence AddressOld Tiles
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ
Secretary NameCharles Robert Mitchell
NationalityBritish
StatusResigned
Appointed02 November 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressOld Tiles
Beaconsfield Road
Farnham Common
Buckinghamshire
SL2 3LZ

Location

Registered AddressCollege House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
16 September 1997First Gazette notice for voluntary strike-off (1 page)
5 August 1997Application for striking-off (1 page)
18 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
24 January 1997Registered office changed on 24/01/97 from: argyle house joel st northwood hills middlesex HA6 1NW (1 page)
23 December 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
5 December 1996Return made up to 02/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1995Return made up to 02/11/95; full list of members (12 pages)
16 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
24 July 1995Secretary resigned;director resigned (2 pages)
24 July 1995New secretary appointed (4 pages)