Company NameHillgreen Holdings Limited
Company StatusDissolved
Company Number02436585
CategoryPrivate Limited Company
Incorporation Date26 October 1989(34 years, 6 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGraham Frederick Whybrow
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2006)
RoleRegistered Insurance Broker
Correspondence Address208 The Tree Wharf
26 Shad Thames
London
SE1 2AS
Director NameSusan Margaret Whybrow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 July 2006)
RoleRegistered Insurance Broker
Correspondence AddressFlat 208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Secretary NameSteven Henry Whybrow
NationalityBritish
StatusClosed
Appointed01 September 2000(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address17 Sandstone Close
Calvert
Buckingham
Buckinghamshire
MK18 2FE
Director NameMr Eric Gordon Greenyer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleInsurance Broker
Correspondence Address4 Longdown Road
Guildford
Surrey
GU4 8PP
Director NameMr John Michael Moffat
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2000)
RoleInsurance Broker
Correspondence AddressEssira
Shere
Surrey
GU5 9HY
Director NameMr Graham Stuart-Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 1997)
RoleInsurance Broker
Correspondence AddressWide Horizon 11 Waters Edge
Bognor Regis
West Sussex
PO21 4AW
Secretary NameMr Victor Francis James Coles
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLyngcroft The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ

Location

Registered Address208 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£149,947
Current Liabilities£246,428

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
2 March 2006Application for striking-off (1 page)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 August 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Registered office changed on 10/08/04 from: turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
10 August 2004Secretary's particulars changed (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Group of companies' accounts made up to 31 March 2002 (19 pages)
29 April 2003Group of companies' accounts made up to 30 September 2001 (21 pages)
4 April 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
(8 pages)
6 February 2003Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
21 February 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
26 March 2001Return made up to 31/12/00; full list of members (8 pages)
26 March 2001Director resigned (1 page)
21 March 2001Full group accounts made up to 31 March 2000 (21 pages)
31 October 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
24 February 2000Return made up to 31/12/99; full list of members (8 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
21 April 1999Full group accounts made up to 31 March 1998 (20 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1998Full group accounts made up to 31 March 1997 (19 pages)
11 January 1998Return made up to 31/12/97; full list of members (4 pages)
28 November 1997Director resigned (1 page)
26 November 1997Registered office changed on 26/11/97 from: 181 kenton road harrow middlesex HA3 0EY (1 page)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Full group accounts made up to 31 March 1996 (17 pages)
9 February 1996Full group accounts made up to 31 March 1995 (15 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 August 1990Particulars of mortgage/charge (3 pages)
16 January 1990Memorandum and Articles of Association (11 pages)