Company NameHIL Technologies Limited
Company StatusDissolved
Company Number02899316
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 2 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameDerek John James
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1994(5 months after company formation)
Appointment Duration8 years, 1 month (closed 27 August 2002)
RoleChartered Accountant
Correspondence AddressFieldfares
Newland
Gloucestershire
GL16 8NP
Wales
Director NameColin Charles Hermon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 27 August 2002)
RoleFinancier
Correspondence Address5 Poyntz Road
London
SW11 5BH
Director NameMark Derek Astley Birtwistle
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreen Close
Priest Hutton
Carnforth
Lancashire
LA6 1JP
Director NameMr John Holden
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Larbre Crescent
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5YG
Secretary NameMark Derek Astley Birtwistle
NationalityBritish
StatusResigned
Appointed17 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressGreen Close
Priest Hutton
Carnforth
Lancashire
LA6 1JP
Director NameHans Ake Ulf Carlsson
Date of BirthApril 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed02 April 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 1998)
RoleDesign Director
Correspondence AddressKungsgatan 15
S-34130 Ljungby
Foreign
Sweden
Director NameEur Ing Robert Graeme Crawford
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2000)
RoleTransport Engineering Consulta
Country of ResidenceUnited Kingdom
Correspondence AddressWest Kilreague House
Llangarron
Ross On Wye
Herefordshire
HR9 6PF
Wales
Director NameGeoffrey Patten Wright
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 1998)
RoleCompany Director
Correspondence AddressHeikant 21
6028 Rb Gastel
The Netherlands
Foreign
Director NameAlexis Gavriloff
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1999)
RoleManaging Director
Correspondence Address28 Beaufort Close
London
SW15 3TL
Secretary NameAlexis Gavriloff
NationalityBritish
StatusResigned
Appointed08 March 1999(5 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 November 1999)
RoleManaging Director
Correspondence Address28 Beaufort Close
London
SW15 3TL

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Turnover£7,902
Gross Profit£2,870
Cash£12,549
Current Liabilities£56,909

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2001Re-registration of Memorandum and Articles (60 pages)
18 April 2001Application for reregistration from PLC to private (1 page)
18 April 2001Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 2000Director resigned (1 page)
6 December 1999Secretary resigned;director resigned (1 page)
5 October 1999Full group accounts made up to 30 November 1998 (13 pages)
30 March 1999Return made up to 17/02/99; full list of members (12 pages)
16 March 1999New secretary appointed (2 pages)
8 January 1999Director resigned (1 page)
6 August 1998Full group accounts made up to 30 November 1997 (12 pages)
20 July 1998Amended full group accounts made up to 30 November 1996 (12 pages)
20 July 1998Amended full group accounts made up to 30 November 1995 (12 pages)
1 May 1998Secretary resigned;director resigned (1 page)
18 March 1998Return made up to 17/02/98; full list of members (12 pages)
17 March 1998Certificate of authorisation to commence business and borrow (1 page)
17 March 1998Application to commence business (2 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
19 May 1997Return made up to 17/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
19 May 1997Full accounts made up to 30 November 1996 (13 pages)
30 July 1996Full accounts made up to 30 November 1995 (8 pages)
21 June 1995Full accounts made up to 30 November 1994 (4 pages)