Company NameHilton Malcolm Wales Limited
Company StatusDissolved
Company Number02989046
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameRefal 448 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Alfred Samuel Hilton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address16 Tregarvon Road
London
SW11 5QE
Director NameMr Alastair David Malcolm
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1995(2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Throwley Faversham
Kent
ME13 0PG
Secretary NameLaura Hollingsworth
NationalityBritish
StatusClosed
Appointed11 January 1995(2 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address76b Gladsmuir Road
London
N19 3JU
Director NameRoger Andrew Bullows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 08 September 1998)
RoleExposure Underwriter
Correspondence Address11 Lon Werdd
St Fagans
Cardiff
South Glamorgan
CF5 4SS
Wales
Director NameMr Robert Albert Lilley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 08 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leyland Road
Lee
London
SE12 8DW
Director NameGeorge Russell Sandars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Crescent Road
London
SW20 8EY
Secretary NameDavid Charles Carter
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat G 37-39 Arkwright Road
Hampstead
London
NW3 6BJ
Director NameGraeme Bolton Honeyborne
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(9 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 24 September 1996)
RoleBusinessman
Correspondence Address12a Surrey Road
West Wickham
Kent
BR4 0JU

Location

Registered Address16 Eastcheap
London
EC3M 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
12 December 1996Full accounts made up to 31 December 1995 (10 pages)
14 November 1996Return made up to 10/11/96; full list of members (7 pages)
1 November 1996Director resigned (1 page)
23 May 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Return made up to 10/11/95; full list of members (18 pages)
27 September 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
3 March 1995Secretary's particulars changed (2 pages)