Woking
Surrey
GU22 8SR
Director Name | Mr Dennis John Saunders |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 4 months (closed 30 December 2011) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Rose Cottage Peaslake Road Ewhurst Cranleigh Surrey GU6 7NR |
Secretary Name | Mr Dennis John Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 20 years, 4 months (closed 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Cottage Peaslake Road Ewhurst Cranleigh Surrey GU6 7NR |
Director Name | Christine Mary Inglis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | 36 Leighcliff Road Leigh On Sea Essex SS9 1DJ |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
48 at 1 | Ms Lisa Hillman 6.86% Ordinary |
---|---|
48 at 1 | Ms Sharon Saunders 6.86% Ordinary |
302 at 1 | Dennis John Saunders 43.14% Ordinary |
302 at 1 | Peter Daniel Hillman 43.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,023 |
Cash | £126 |
Current Liabilities | £1,111,104 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2011 | Notice of move from Administration to Dissolution on 26 September 2011 (31 pages) |
30 September 2011 | Notice of move from Administration to Dissolution (31 pages) |
5 May 2011 | Administrator's progress report to 31 March 2011 (19 pages) |
5 May 2011 | Administrator's progress report to 31 March 2011 (19 pages) |
2 February 2011 | Notice of deemed approval of proposals (44 pages) |
2 February 2011 | Notice of deemed approval of proposals (44 pages) |
11 November 2010 | Statement of administrator's proposal (44 pages) |
11 November 2010 | Statement of administrator's proposal (44 pages) |
2 November 2010 | Resolutions
|
2 November 2010 | Change of name notice (2 pages) |
2 November 2010 | Company name changed hillman saunders LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Change of name notice (2 pages) |
26 October 2010 | Statement of affairs with form 2.14B (19 pages) |
26 October 2010 | Statement of affairs with form 2.14B (19 pages) |
8 October 2010 | Appointment of an administrator (1 page) |
8 October 2010 | Appointment of an administrator (1 page) |
6 October 2010 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 65 Leadenhall Street London EC3A 2AD on 6 October 2010 (2 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 April 2009 | Ad 02/03/09\gbp si 500@1=500\gbp ic 200/700\ (2 pages) |
9 April 2009 | Ad 02/03/09 gbp si 500@1=500 gbp ic 200/700 (2 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 October 2008 | Return made up to 20/08/08; full list of members (4 pages) |
6 October 2008 | Location of register of members (1 page) |
6 October 2008 | Location of register of members (1 page) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 August 2008 | Director's change of particulars / peter hillman / 06/06/2007 (1 page) |
29 August 2008 | Director and secretary's change of particulars / dennis saunders / 27/04/2007 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 78 - 79 leadenhall street london EC3A 3DH (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 78 - 79 leadenhall street london EC3A 3DH (1 page) |
29 August 2008 | Director and Secretary's Change of Particulars / dennis saunders / 27/04/2007 / HouseName/Number was: , now: rose cottage; Street was: trevalga hollybank road, now: peaslake road,; Area was: , now: ewhurst,; Post Town was: west byfleet, now: cranleigh; Post Code was: KT14 6JF, now: GU6 7NR (1 page) |
29 August 2008 | Director's Change of Particulars / peter hillman / 06/06/2007 / HouseName/Number was: , now: edgewood; Street was: alverstone, now: pyrford heath; Area was: pyrford road, now: ; Post Town was: west byfleet, now: woking; Region was: , now: surrey; Post Code was: KT14 6JF, now: GU22 8SR (1 page) |
29 August 2008 | Return made up to 20/08/07; full list of members (4 pages) |
29 August 2008 | Return made up to 20/08/07; full list of members (4 pages) |
31 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
31 August 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Ad 30/01/07--------- £ si [email protected]=1800 £ ic 200/2000 (2 pages) |
21 February 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
21 February 2007 | Nc inc already adjusted 30/01/07 (2 pages) |
21 February 2007 | Ad 30/01/07--------- £ si [email protected]=1800 £ ic 200/2000 (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
26 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
26 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
12 October 2005 | Return made up to 20/08/05; full list of members (8 pages) |
12 October 2005 | Return made up to 20/08/05; full list of members (8 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
10 September 2004 | Return made up to 20/08/04; full list of members
|
10 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
18 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
18 February 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
30 September 2003 | Return made up to 20/08/03; full list of members
|
30 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
21 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 20/08/02; full list of members (8 pages) |
6 November 2001 | Return made up to 20/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 20/08/01; full list of members (6 pages) |
30 July 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
30 July 2001 | Accounts for a medium company made up to 30 April 2001 (14 pages) |
20 September 2000 | Return made up to 20/08/00; no change of members (6 pages) |
20 September 2000 | Return made up to 20/08/00; no change of members (6 pages) |
15 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
15 August 2000 | Full accounts made up to 30 April 2000 (14 pages) |
17 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
26 July 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
25 September 1995 | Return made up to 20/08/95; full list of members
|
25 September 1995 | Return made up to 20/08/95; full list of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 July 1994 | Company name changed hillman saunders executives' sec retaries LIMITED\certificate issued on 06/07/94 (4 pages) |
5 July 1994 | Company name changed hillman saunders executives' sec retaries LIMITED\certificate issued on 06/07/94 (4 pages) |
26 July 1991 | New secretary appointed;new director appointed (2 pages) |
26 July 1991 | New secretary appointed;new director appointed (2 pages) |
26 July 1991 | Ad 30/08/90--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
26 July 1991 | Ad 30/08/90--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 September 1990 | Memorandum and Articles of Association (7 pages) |
13 September 1990 | Memorandum and Articles of Association (7 pages) |
10 September 1990 | Company name changed\certificate issued on 10/09/90 (2 pages) |
10 September 1990 | Company name changed\certificate issued on 10/09/90 (2 pages) |
20 August 1990 | Incorporation (16 pages) |
20 August 1990 | Incorporation (16 pages) |