Company NameHillsdown Eastern Europe Limited
Company StatusDissolved
Company Number02180183
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameHillsdown Trust Limited

Business Activity

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

Directors

Director NameMr Guy Charles Hallifax
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(10 years, 11 months after company formation)
Appointment Duration3 years (closed 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Compton Road
Wimbledon
London
SW19 7QA
Director NameRosalind Ilona Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleChartered Accountant
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Director NamePaul Alan Leach
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleTreasurer
Correspondence Address20 Malvern Road
Maidenhead
Berkshire
SL6 7RH
Director NameAndrew Scott Rosen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 August 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address301 West 53rd Street
New York
Ny 10019
United States
Director NameMr Gwynfor Paul Tyley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 16 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Prospect Road
St. Albans
Hertfordshire
AL1 2AX
Secretary NameRosalind Ilona Campbell
NationalityBritish
StatusClosed
Appointed24 September 1999(11 years, 11 months after company formation)
Appointment Duration2 years (closed 16 October 2001)
RoleCompany Director
Correspondence Address6 Hawthorn Close
Watford
Hertfordshire
WD17 4SB
Director NameSir Harry Solomon
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Inverforth House
North End Way
London
NW3 7EU
Director NameBarry Charles Legg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapel Street
London
SW1X 7BY
Director NameMr John Andrew Jackson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressNugents Lodge
Seymour Close Hatch End
Pinner
Middlesex
HA5 4SB
Secretary NameNorman Albert Leslie Keeping
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameNorman Albert Leslie Keeping
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address74 Barnham Broom Road
Ketts Meadow
Wymondham
Norfolk
NR18 0EB
Director NameAmanda Jane Evans
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 1997)
RoleSecretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NamePhilip Ian Bamford
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Secretary NamePhilip Ian Bamford
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHigh Leys
Danesbower Lane Blofield
Norwich
Norfolk
NR13 4LP
Director NameMr Martin Bertram Chambers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(9 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 1998)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Secretary NameAmanda Jane Evans
NationalityBritish
StatusResigned
Appointed30 January 1997(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 September 1997)
RoleChartered Secretary
Correspondence AddressFlat A
27-29 Tabard Street
London
SE1 4LA
Director NameKeith Michael Buchanan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1998)
RoleChartered Accountant
Correspondence AddressThe Seedlings
Bridge Road
Long Sutton
Lincolnshire
PE12 9EQ
Secretary NameMr Martin Bertram Chambers
NationalityBritish
StatusResigned
Appointed05 September 1997(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 September 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHalefield
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameBarry James Mehew
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1999)
RoleChartered Accountant
Correspondence Address16f Garlinge Road
London
NW2 3TR
Director NameTerence John Shore Wood-Dow
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(10 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 1998)
RoleCorporate Development Manageme
Country of ResidenceUnited Kingdom
Correspondence AddressOld Dimmings Village Road
Dorney
Windsor
Berkshire
SL4 6QW

Location

Registered AddressHillsdown House 32 Hampstead
High Street
London
NW3 1QD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£350,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
16 May 2001Application for striking-off (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 July 2000Return made up to 11/07/00; full list of members (7 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999New director appointed (2 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
26 August 1999Particulars of mortgage/charge (7 pages)
6 August 1999Return made up to 11/07/99; full list of members (7 pages)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
30 July 1998Return made up to 11/07/98; full list of members (6 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
25 February 1998Company name changed hillsdown trust LIMITED\certificate issued on 25/02/98 (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 July 1997Return made up to 11/07/97; full list of members (7 pages)
19 February 1997New secretary appointed (2 pages)
10 February 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/01/97
(1 page)
10 February 1997Secretary resigned;director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 2 woolgate court st benedicts street norwich norfolk NR2 4AP (1 page)
10 February 1997New director appointed (2 pages)
6 February 1997Director resigned (1 page)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
16 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 August 1995Return made up to 11/07/95; no change of members (4 pages)