Company NameHylton Riverside Two Limited
DirectorsRoger Michael Boyland and Peter Taylor
Company StatusDissolved
Company Number02801076
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleChartered Accountant
Correspondence AddressNepean House
Nepean Street Roehampton
London
SW15 5DW
Director NameMr Peter Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 week, 1 day after company formation)
Appointment Duration31 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSeymour House
High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary NameMr Stephen Donald Corner
NationalityBritish
StatusCurrent
Appointed08 August 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed26 March 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence AddressVidola Brookdene Avenue
Oxhey Hall
Watford
Hertfordshire
WD1 4LG
Director NameMr Michael James Thorniley-Walker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Glen Road
Eldwick Bingley
Bradford
West Yorkshire
BD16 3EU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Gross Profit-£1,544
Net Worth£13,881
Cash£29,240
Current Liabilities£24,268

Accounts

Latest Accounts24 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End24 June

Filing History

15 July 2002Dissolved (1 page)
15 April 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page)
27 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 April 2001Declaration of solvency (4 pages)
27 April 2001Registered office changed on 27/04/01 from: 8-9 chester close london SW1X 7BE (1 page)
27 April 2001Appointment of a voluntary liquidator (1 page)
19 July 2000Full accounts made up to 24 June 1999 (10 pages)
24 May 2000Return made up to 18/03/00; full list of members (6 pages)
27 April 1999Full accounts made up to 24 June 1998 (10 pages)
31 March 1999Return made up to 18/03/99; no change of members (4 pages)
13 October 1998Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page)
16 September 1998Accounting reference date extended from 25/12/97 to 24/06/98 (1 page)
11 May 1998Return made up to 18/03/98; full list of members (6 pages)
18 April 1997Full accounts made up to 25 December 1996 (11 pages)
9 September 1996Director resigned (1 page)
17 May 1996Full accounts made up to 25 December 1995 (11 pages)
1 May 1996Return made up to 18/03/96; no change of members (4 pages)
19 October 1995Full accounts made up to 25 December 1994 (12 pages)
11 September 1995Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page)
11 May 1995Return made up to 18/03/95; no change of members (4 pages)