Company NameHill Murray Rogerson Limited
Company StatusDissolved
Company Number03014312
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoderic Gordon Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Scarsdale Villas
London
W8 6PT
Director NameStephen John Chipperfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(1 day after company formation)
Appointment Duration10 years, 5 months (closed 12 July 2005)
RoleChief Executive
Correspondence AddressGreenways
Cotleigh
Honiton
Devon
EX14 9HN
Director NameMr Barry John Richard Neeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameMr Barry John Richard Neeves
NationalityBritish
StatusClosed
Appointed01 October 2004(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (closed 12 July 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameMr Neil Donaldson Tullis
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameAlastair Peter Murray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address101 Abbotsbury Road
London
W14 8EP
Director NameMark Victor Lupton Rogerson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1999)
RoleManaging Director
Correspondence AddressYew Tree House High Street
East Meon
Petersfield
Hampshire
GU32 1QA
Director NameMr Neil Donaldson Tullis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameMr Timothy Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1998)
RoleFinancial Public Relations
Country of ResidenceUnited Kingdom
Correspondence Address37 Herondale Avenue
London
SW18 3JN
Director NameTerence Lester Cartwright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RolePublic Relations
Correspondence AddressWhitehorn House Tilford Road
Tilford
Farnham
Surrey
GU10 2DF
Director NameMr David Anthony Freedman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2002)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address39 South Park Gardens
Berkhamsted
Hertfordshire
HP4 1HZ
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12-18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
14 February 2005Secretary resigned;director resigned (1 page)
14 February 2005New secretary appointed;new director appointed (2 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
16 January 2004Return made up to 08/01/04; full list of members (7 pages)
8 January 2004Auditor's resignation (1 page)
31 January 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 October 2002Full accounts made up to 30 April 2002 (13 pages)
25 February 2002Full accounts made up to 30 April 2001 (14 pages)
7 February 2002Return made up to 25/01/02; full list of members (8 pages)
31 May 2001Return made up to 25/01/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 January 2001Director resigned (1 page)
31 May 2000S-div 17/05/00 (2 pages)
31 May 2000Memorandum and Articles of Association (17 pages)
31 May 2000£ nc 1000/1111 17/05/00 (2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Return made up to 25/01/00; full list of members (11 pages)
12 November 1999Full accounts made up to 30 April 1999 (13 pages)
23 February 1999Full accounts made up to 30 April 1998 (13 pages)
19 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999New director appointed (2 pages)
27 February 1998Return made up to 25/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Ad 01/05/97--------- £ si 700@1=700 £ ic 100/800 (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
28 February 1997Return made up to 25/01/97; no change of members (6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 June 1996New director appointed (2 pages)
12 May 1996Registered office changed on 12/05/96 from: giltspur house 5 giltspur street london EC1A 9DE (1 page)
21 February 1996Return made up to 25/01/96; full list of members
  • 363(287) ‐ Registered office changed on 21/02/96
(8 pages)
31 March 1995New director appointed (20 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Ad 26/01/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
21 March 1995Accounting reference date notified as 30/04 (1 page)