Company NameHill House Press Limited
Company StatusDissolved
Company Number03160433
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameHill House Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMartin Godfrey Remes
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(1 day after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RolePublisher
Correspondence AddressHill House Coast Road
Cley
Holt
Norfolk
NR25 7RZ
Director NamePaul Edward Remes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(1 day after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RolePublisher
Correspondence Address30 Byne Road
London
SE26 5JE
Secretary NameMartin Godfrey Remes
NationalityBritish
StatusClosed
Appointed16 February 1996(1 day after company formation)
Appointment Duration4 years, 11 months (closed 16 January 2001)
RolePublisher
Correspondence AddressHill House Coast Road
Cley
Holt
Norfolk
NR25 7RZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8JN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 February 1999Return made up to 15/02/99; no change of members (4 pages)
11 February 1998Return made up to 15/02/98; no change of members (4 pages)
28 July 1997Full accounts made up to 28 February 1997 (9 pages)
28 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
26 February 1997Return made up to 15/02/97; full list of members (6 pages)
30 April 1996Ad 18/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 1996Company name changed hill house publishing LIMITED\certificate issued on 01/03/96 (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed;new director appointed (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 82-86 deansgate international house manchester M3 2ER (1 page)
27 February 1996Secretary resigned (2 pages)
15 February 1996Incorporation (10 pages)