Company NameHillworth Limited
Company StatusDissolved
Company Number03053126
CategoryPrivate Limited Company
Incorporation Date3 May 1995(29 years ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusClosed
Appointed15 May 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 5 months (closed 16 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed03 May 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address4 Amhurst Parade
Amhurst Park
London
N16 5AA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 June 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Voluntary strike-off action has been suspended (1 page)
20 November 2000Application for striking-off (1 page)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 July 1999Return made up to 03/05/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 July 1998Registered office changed on 31/07/98 from: 149 cleveland st london W1P 5PH (1 page)
29 June 1998Return made up to 03/05/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 May 1997Return made up to 03/05/97; full list of members (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
1 May 1996Return made up to 03/05/96; full list of members (7 pages)
26 March 1996Accounting reference date shortened from 31/08 to 30/04 (1 page)
16 October 1995Accounting reference date extended from 30/06 to 31/08 (1 page)
31 May 1995Particulars of mortgage/charge (4 pages)
31 May 1995Accounting reference date notified as 30/06 (1 page)
31 May 1995Particulars of mortgage/charge (6 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 6 stoke newington road london N16 7XN (1 page)
23 May 1995New director appointed (2 pages)
23 May 1995Secretary resigned (2 pages)
23 May 1995New secretary appointed (2 pages)
19 May 1995Memorandum and Articles of Association (4 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 May 1995Incorporation (16 pages)