Company NameHillingdon Group Limited
Company StatusDissolved
Company Number02562910
CategoryPrivate Limited Company
Incorporation Date28 November 1990(33 years, 5 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMiss Catherine Jane Thomas
NationalityBritish
StatusClosed
Appointed29 January 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 12 November 1996)
RoleCompany Director
Correspondence Address2 High Street
Great Missenden
Buckinghamshire
HP16 9AB
Director NameMr Mervyn Douglas Oakley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1993(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 12 November 1996)
RoleLocal Government Officer
Correspondence AddressWoodcrest 47 Hollow Lane
Hitchin
Hertfordshire
SG4 9SB
Director NameMr Evan Croft Bowen
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTriumph House
Lower Road
Gerrards Cross
Bucks
SL9 8LQ
Director NameMr Paul Ferrari
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 October 1992)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address56 Stanmore Hill
Stanmore
Middlesex
HA7 3BP
Director NameJeffrey Peter Lemon
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1993)
RoleLocal Government Officer
Correspondence Address24 Pettits Close
Romford
Essex
RM1 4EB
Director NameChristopher Stephen Wilfred Pebtridge
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1993)
RoleLocal Government Officer
Correspondence Address34 Wessex Way
Cox Green
Maidenhead
Berkshire
SL6 3BS
Secretary NameAlan George Malcolm Kinchin
NationalityBritish
StatusResigned
Appointed28 November 1991(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 December 1991)
RoleCompany Director
Correspondence Address45 Honeycroft Hill
Uxbridge
Middlesex
UB10 9NQ
Secretary NameGeraldine Fiona McLeod
NationalityBritish
StatusResigned
Appointed16 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 December 1992)
RoleCompany Director
Correspondence Address87 Rowlands Close
Mill Hill
London
NW7 2DW

Location

Registered Address128 Harlington Road
Uxbridge
Middlesex
UB8 3EU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
18 June 1996Voluntary strike-off action has been suspended (1 page)
20 May 1996Application for striking-off (1 page)
27 February 1996Full accounts made up to 31 March 1995 (7 pages)