Hillgarth
Hindhead
Surrey
GU26 6PP
Director Name | Klaus Berthold Heinz Simon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 December 1990(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 08 October 2002) |
Role | Company Executive |
Correspondence Address | Pippins Sunnydale Orpington Kent BR6 8LZ |
Secretary Name | Mr Brian John Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1993(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 08 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poynings 2 Arkwright Road Sanderstead South Croydon Surrey CR2 0LD |
Director Name | Burkhard Schreiner |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Diecher Hofe 27 Mulheim/Ruhr Germany |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1993) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Registered Address | Unit 41 Wimbledon Stadium Business Centr Riverside Road London. SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,825 |
Cash | £81,952 |
Current Liabilities | £141,341 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Application for striking-off (1 page) |
19 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
13 March 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a medium company made up to 30 June 1999 (19 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 March 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
16 February 1998 | Particulars of mortgage/charge (3 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 October 1997 | Auditor's resignation (1 page) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 August 1995 | Director resigned (2 pages) |
22 May 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
21 January 1990 | Accounts for a small company made up to 30 June 1989 (4 pages) |
4 October 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |