Company NameHill Samuel Group Limited
Company StatusDissolved
Company Number02704790
CategoryPrivate Limited Company
Incorporation Date8 April 1992(32 years ago)
Dissolution Date4 March 1997 (27 years, 2 months ago)
Previous NameHill Samuel & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameGeorge Richard Parris
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1992(1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 March 1997)
RoleChartered Secretary
Correspondence Address121 Pollards Hill South
Norbury
London
SW16 4LS
Director NameMr Eric St Clair Stobart
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(10 months, 1 week after company formation)
Appointment Duration4 years (closed 04 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressDormy Cottage 2 Alan Road
Wimbledon Village
London
SW19 7PT
Secretary NameHill Samuel Bank Limited (Corporation)
StatusClosed
Appointed14 May 1992(1 month after company formation)
Appointment Duration4 years, 9 months (closed 04 March 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ
Director NameJames Alexander Nimmo
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 May 1992)
RoleSolicitor
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2HA
Secretary NameMr James Edward Dauris
NationalityBritish
StatusResigned
Appointed24 April 1992(2 weeks, 2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 14 May 1992)
RoleCompany Director
Correspondence AddressGoodalls Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameChristopher Oakley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 1993)
RoleBanker
Correspondence Address20 Sonning Meadows
Sonning
Reading
RG4 0XB
Director NameMr Richard Dalhousie Ramsey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 February 1993)
RoleBanker
Correspondence Address58 Danemere Street
Putney
London
SW15 1LT
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 months, 1 week after company formation)
Appointment Duration5 months (resigned 16 July 1993)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address100 Wood Street
London
EC2P 2AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
26 September 1996Application for striking-off (1 page)
18 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
15 April 1996Return made up to 08/04/96; no change of members (6 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
23 April 1995Return made up to 08/04/95; no change of members (10 pages)