Company NameHiltonacre Engineering Limited
Company StatusDissolved
Company Number01177371
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 10 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameAll-Hydraulic Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAlan Howard Wylam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(23 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 14 September 1999)
RoleEngineer
Correspondence AddressSwithin House 15 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameMrs Margherita Valente
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleMarried Women
Correspondence Address8 Rotherwick Hill
London
W5 3EQ
Director NameMr Peter Reginald Valente
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 1998)
RoleHydraulic Engineer
Correspondence Address8 Rotherwick Hill
London
W5 3EQ
Secretary NameMrs Margherita Valente
NationalityBritish
StatusResigned
Appointed31 October 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address8 Rotherwick Hill
London
W5 3EQ

Location

Registered Address29 Bolingbroke Grove
London
SW11 6EJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
1 February 1998Director resigned (1 page)
1 February 1998Secretary resigned (1 page)
4 December 1997Registered office changed on 04/12/97 from: trinity house heather park drive wembley middlesex HA0 1SU (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
10 October 1997Company name changed all-hydraulic LIMITED\certificate issued on 13/10/97 (2 pages)
22 September 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Director resigned (1 page)
15 November 1995Return made up to 31/10/95; full list of members (6 pages)