Company NameHill Samuel Financial Futures Limited
Company StatusDissolved
Company Number01707676
CategoryPrivate Limited Company
Incorporation Date18 March 1983(41 years ago)
Dissolution Date4 March 1997 (27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Richard Murphy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 04 March 1997)
RoleBanker
Correspondence AddressLaurel House
13 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameHill Samuel Bank Limited (Corporation)
StatusClosed
Appointed29 August 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 04 March 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Director NameRaymond Victor Haver
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 June 1993)
RoleBanker
Correspondence Address21 Denehurst Gardens
Woodford Green
Essex
IG8 0PA
Director NameIan Thomas Bradley Sproule
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 July 1994)
RoleAccountant
Correspondence Address13 Cicada Road
Wandsworth
London
SW18 2NN
Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(11 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 07 July 1994)
RoleChartered Secretry
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameJohn William Foley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1996)
RoleBanker
Correspondence Address21 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Director NamePaul James Littlechild
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1995)
RoleBanker
Correspondence AddressBarredale Court Lodge
Turners Hill Road
East Grinstead
West Sussex
RH19 4LX
Director NameMark Schofield
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1995)
RoleFinancial Futures Broker
Correspondence Address144a Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HG
Director NameCrawford James Snelling
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(11 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 January 1995)
RoleBanker
Correspondence Address80 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LX

Location

Registered Address100 Wood Street
London
EC2P 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
26 September 1996Application for striking-off (1 page)
3 September 1996Return made up to 19/08/96; no change of members (4 pages)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 March 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Director's particulars changed (4 pages)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
25 May 1995Director's particulars changed (4 pages)