Company NameHillbrow Bodies Limited
Company StatusDissolved
Company Number01390972
CategoryPrivate Limited Company
Incorporation Date26 September 1978(45 years, 7 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Malcolm Dudley Howard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration10 years (closed 17 July 2001)
RoleBody Builder
Correspondence Address131 Carfax Avenue
Tongham
Farnham
Surrey
GU10 1BH
Director NameMr David Gerald Knight
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration10 years (closed 17 July 2001)
RoleSprayer
Correspondence Address12 Brocks Close
Godalming
Surrey
GU7 1NA
Director NameMr William Keith Pierce
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration10 years (closed 17 July 2001)
RoleBody Builder
Correspondence Address1 Moorside Cottages
Elstead
Godalming
Surrey
GU8 6LN
Director NameMrs Venetia Clarissa Pierce
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(13 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 July 2001)
RoleBusiness Manager
Correspondence Address1 Moorside Cottages
Elstead
Godalming
Surrey
GU8 6LN
Secretary NameMrs Venetia Clarissa Pierce
NationalityBritish
StatusClosed
Appointed01 June 1992(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 17 July 2001)
RoleBusiness Manager
Correspondence Address1 Moorside Cottages
Elstead
Godalming
Surrey
GU8 6LN
Director NameMr Cedric Bernard Clement Penrhyn-Hardy
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1991)
RoleAccountant
Correspondence Address31 Eastoke Avenue
Hayling Island
Hampshire
PO11 9QW
Secretary NameMr Cedric Bernard Clement Penrhyn-Hardy
NationalityBritish
StatusResigned
Appointed26 June 1991(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address31 Eastoke Avenue
Hayling Island
Hampshire
PO11 9QW

Location

Registered AddressMarco Polo House
3-5 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2001Registered office changed on 02/05/01 from: thursley road elstead nr godalming surrey GU8 6EF (1 page)
17 January 2001Application for striking-off (1 page)
5 June 2000Return made up to 31/05/00; full list of members (8 pages)
31 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Return made up to 31/05/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)