Company NameHilbre Investment Management Limited
Company StatusDissolved
Company Number02623646
CategoryPrivate Limited Company
Incorporation Date25 June 1991(32 years, 10 months ago)
Dissolution Date5 May 1998 (25 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Frank Davies
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleStockbroker
Correspondence Address3 Pipers Close
Lower Heswall
Wirral
Merseyside
L60 9LJ
Director NameMark William Fishwick Leather
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleStockbroker
Correspondence AddressElthorns Farm House Denhall Lane
Burton
South Wirral
Merseyside
CH64 5SA
Wales
Director NameMr Michael Alan Fishwick Leather
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(4 months after company formation)
Appointment Duration6 years, 6 months (closed 05 May 1998)
RoleStockbroker
Correspondence AddressHeath Farm Heath Lane
Childer Thornton
South Wirral
Merseyside
L66 7NW
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 May 1998)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 05 May 1998)
RoleInvestment Consultant
Correspondence Address23 Lansdowne Road
London
W11 3AG
Secretary NamePaul James Pickford
NationalityBritish
StatusClosed
Appointed10 May 1993(1 year, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 05 May 1998)
RoleSecretary
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NamePaul Frank Davies
NationalityBritish
StatusResigned
Appointed25 October 1991(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1993)
RoleCompany Director
Correspondence Address3 Pipers Close
Lower Heswall
Wirral
Merseyside
L60 9LJ
Director NameMr Oliver Duncan Stanley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 1995)
RoleMerchant Banner
Correspondence Address5 The Park
London
NW11 7SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address13 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End24 December

Filing History

5 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
13 January 1998First Gazette notice for voluntary strike-off (1 page)
28 November 1997Application for striking-off (3 pages)
1 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 July 1996Return made up to 25/06/96; full list of members (10 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
19 September 1995Director resigned (2 pages)
20 July 1995Return made up to 25/06/95; no change of members (14 pages)