Company NameWylam Hill Limited
DirectorsCarl Stephen Patrick Hunter and Eric Charlton Hunter
Company StatusDissolved
Company Number02806150
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameCarl Stephen Patrick Hunter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Hill
Midhurst
West Sussex
GU29 9NX
Director NameEric Charlton Hunter
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimbers
South Ambersham
Midhurst
W Sussex
GU29 0BY
Secretary NameDorothy Crookenden
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Church Hill
Midhurst
West Sussex
GU29 9NX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,718
Cash£302,722
Current Liabilities£317,746

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

23 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
16 February 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
14 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
18 February 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
14 February 2001Appointment of a voluntary liquidator (1 page)
14 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2001Statement of affairs (7 pages)
26 January 2001Registered office changed on 26/01/01 from: 100 baker street london W1M 1LA (1 page)
12 April 2000Return made up to 01/04/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
2 February 2000Accounts for a small company made up to 30 September 1997 (5 pages)
19 May 1999Return made up to 01/04/99; no change of members (4 pages)
17 June 1998Return made up to 01/04/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 30 September 1996 (5 pages)
8 June 1998Accounts for a small company made up to 30 September 1995 (5 pages)
27 January 1998Particulars of mortgage/charge (7 pages)
16 April 1997Return made up to 01/04/97; full list of members (6 pages)
10 April 1996Return made up to 01/04/96; no change of members (4 pages)
2 March 1996Amended accounts made up to 30 September 1994 (5 pages)
2 February 1996Accounts for a small company made up to 30 September 1994 (5 pages)
27 March 1995Return made up to 01/04/95; no change of members (4 pages)