Company NameHillman Trucking Company Limited
DirectorsDouglas William Grant and Robert David Hobbs
Company StatusDissolved
Company Number02689273
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Douglas William Grant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(same day as company formation)
RoleManager
Correspondence Address8 Erskine Road
Eastwood
Rotherham
Yorkshire
S65 1RF
Director NameRobert David Hobbs
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address53 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HH
Secretary NameMs Carole Brookes
NationalityBritish
StatusCurrent
Appointed19 February 1992(same day as company formation)
RoleSecretary
Correspondence Address8 Erskine Road
Eastwood
Rotherham
Yorkshire
S65 1RF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressGreat Central House
Station Approach
South Ruislip Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 June 1996Dissolved (1 page)
25 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
25 March 1996Liquidators statement of receipts and payments (5 pages)
2 February 1996Liquidators statement of receipts and payments (5 pages)
9 August 1995Liquidators statement of receipts and payments (6 pages)