Uxbridge
Middlesex
UB8 3NZ
Secretary Name | Valerie Hillier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 August 2000) |
Role | Secretary |
Correspondence Address | 11 Hesa Road Hayes Middlesex UB3 2DP |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Donna Lisa Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Hesa Road Hayes Middlesex UB3 2DP |
Registered Address | Suite 2 Morritt House 58 Station Approach South Ruislip Middlesex HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 1999 | Return made up to 27/10/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 November 1997 | Return made up to 27/10/97; full list of members
|
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Company name changed hilliers builders LIMITED\certificate issued on 17/10/97 (2 pages) |
31 January 1997 | Particulars of mortgage/charge (6 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: 11 hesa road hayes middlesex UB32 2DP (1 page) |
29 October 1996 | Return made up to 27/10/96; full list of members (6 pages) |
14 June 1996 | Ad 01/05/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: the pavilion rosslyn crescent harrow middlesex HA1 2SZ (1 page) |
23 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |