Company NameDudley Hill Investments Limited
Company StatusDissolved
Company Number03167677
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)
Dissolution Date7 October 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Bradford Demong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 2008(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 07 October 2014)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr John James Pinkerton Tarrant
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Watergardens
Warren Road Coombe Hill
Kingston Upon Thames
Surrey
KT2 7LF
Director NameLawrence Kenneth Arnold
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2002)
RoleFinance Director
Correspondence Address42 Raglan Road
Reigate
Surrey
RH2 0DP
Director NameMr Keith John Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address33 Audley Road
Richmond
Surrey
TW10 6EY
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(8 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 April 2002)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Secretary NameRosemary Whitfield Jones
NationalityBritish
StatusResigned
Appointed19 November 1996(8 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressBirchwood
7 Ellerton Road Wimbledon
London
SW20 0ER
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Saunders Lane
Woking
Surrey
GU22 0NT
Director NameMr Stephen Alexander Hartigan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaskee
Tudor Close
Great Bookham
Surrey
KT23 3DP
Director NameJean Anatole Rambatomanga
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench And Malagasy
StatusResigned
Appointed17 April 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address55 Abbotsbury Road
London
W14 8EL
Director NamePierre Paul Joseph Leon Marie Ghislain Lefevre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed17 April 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2007)
RoleInsurance Company Director
Correspondence AddressFlat 1
61 Onslow Square
London
SW7 3LS
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring House
Springfield Road
Bickley
Kent
BR1 2LJ
Director NameAlan J Mintz
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2008)
RoleBusiness Analyst
Correspondence Address53 Farmstead Road
Short Hills
New Jersey Nj 07078
Foreign
Director NameJens Jantzen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed31 January 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1c Olivers Wharf
64 Wapping High Street
London
E1W 2PJ
Director NameCaspar Alexander Edwin Perine Gilroy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed31 January 2007(10 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Faroe Road
London
W14 0EL
Director NameMr Robert Lynam Barclay
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2008)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NQ
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed28 February 2007(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 June 2008)
RoleCompany Director
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameJoseph Charles Madigan
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2008(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2012)
RoleFinancial Analyst
Country of ResidenceUnited States
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2007(10 years, 11 months after company formation)
Appointment Duration4 weeks (resigned 28 February 2007)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address25 Bank Street
Canary Wharf
London
E14 5JP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Minster Insurance Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 October 2014Final Gazette dissolved following liquidation (1 page)
7 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
1 July 2014Termination of appointment of Ian Lyall as a director (1 page)
28 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
28 January 2014Appointment of a voluntary liquidator (2 pages)
28 January 2014Declaration of solvency (5 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
20 January 2014Director's details changed for Peter Bradford Demong on 1 November 2011 (2 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
6 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
(4 pages)
16 January 2013Full accounts made up to 30 April 2012 (11 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
17 February 2012Director's details changed for Peter Bradford Demong on 16 February 2012 (2 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
8 February 2012Termination of appointment of Joseph Madigan as a director (1 page)
31 January 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 30 January 2012 (2 pages)
14 December 2011Termination of appointment of Caspar Gilroy as a director (1 page)
28 June 2011Full accounts made up to 30 April 2011 (11 pages)
20 June 2011Statement of capital on 20 June 2011
  • GBP 100
(4 pages)
20 June 2011Statement by directors (2 pages)
20 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 June 2011Solvency statement dated 17/06/11 (2 pages)
16 March 2011Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
4 February 2011Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
4 February 2011Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (1 page)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
13 April 2010Full accounts made up to 28 February 2010 (9 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Caspar Alexander Edwin Perine Gilroy on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Charles Madigan on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Peter Bradford Demong on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Ian Robert Lyall on 23 February 2010 (2 pages)
25 June 2009Appointment terminated director mark pearlman (1 page)
11 June 2009Director appointed ian robert lyall (6 pages)
8 April 2009Full accounts made up to 28 February 2009 (10 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
16 October 2008Appointment terminated director robert barclay (1 page)
2 September 2008Director appointed joseph charles madigan (1 page)
14 August 2008Full accounts made up to 28 February 2008 (10 pages)
16 July 2008Director appointed peter bradford demong (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Location of register of members (1 page)
9 June 2008Appointment terminated director jens jantzen (1 page)
9 June 2008Appointment terminated director alan mintz (1 page)
8 April 2008Return made up to 28/02/08; full list of members (4 pages)
11 February 2008Secretary's particulars changed (1 page)
10 July 2007Return made up to 28/02/07; full list of members (3 pages)
22 June 2007Full accounts made up to 28 February 2007 (8 pages)
20 April 2007Memorandum and Articles of Association (5 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2007Location of register of members (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 20 black friars lane london EC4V 6HD (1 page)
15 March 2007Secretary resigned (1 page)
27 February 2007New director appointed (3 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
19 February 2007Auditor's resignation (1 page)
18 February 2007New director appointed (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Registered office changed on 13/02/07 from: groupama house 24-26 minories london EC3N 1DE (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 June 2006Full accounts made up to 28 February 2006 (9 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
16 May 2005Full accounts made up to 28 February 2005 (9 pages)
24 February 2005Return made up to 28/02/05; full list of members (6 pages)
30 July 2004Director's particulars changed (1 page)
18 May 2004Full accounts made up to 29 February 2004 (9 pages)
24 February 2004Return made up to 28/02/04; full list of members (6 pages)
20 November 2003New director appointed (2 pages)
25 June 2003Full accounts made up to 28 February 2003 (10 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
8 March 2003Return made up to 28/02/03; full list of members (5 pages)
31 December 2002Full accounts made up to 28 February 2002 (10 pages)
3 August 2002Director's particulars changed (1 page)
22 July 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 April 2002Director resigned (1 page)
20 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 June 2001Full accounts made up to 28 February 2001 (9 pages)
12 March 2001Return made up to 28/02/01; full list of members (7 pages)
4 July 2000Full accounts made up to 29 February 2000 (9 pages)
8 June 2000Registered office changed on 08/06/00 from: gan house 12 arthur street london EC4R 9BJ (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Location of register of members (1 page)
9 March 2000Registered office changed on 09/03/00 from: forum house 15-18 lime street london EC3M 7AP (1 page)
9 March 2000Return made up to 28/02/00; full list of members (9 pages)
23 January 2000New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
19 December 1999Registered office changed on 19/12/99 from: gan house 12 arthur street london EC4R 9BJ (1 page)
16 May 1999Full accounts made up to 28 February 1999 (9 pages)
14 April 1999Director resigned (1 page)
8 March 1999Return made up to 28/02/99; full list of members (8 pages)
4 January 1999Director resigned (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 May 1998Return made up to 28/02/98; no change of members (11 pages)
8 May 1998Full accounts made up to 28 February 1998 (10 pages)
23 June 1997Auditor's resignation (1 page)
29 April 1997Full accounts made up to 28 February 1997 (9 pages)
27 March 1997Return made up to 28/02/97; full list of members (10 pages)
18 December 1996Registered office changed on 18/12/96 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
9 December 1996New director appointed (1 page)
9 December 1996New secretary appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (1 page)
9 December 1996New director appointed (2 pages)
29 November 1996Secretary resigned;director resigned (1 page)
29 November 1996Director resigned (1 page)
12 November 1996Ad 01/03/96--------- £ si 24199998@1=24199998 £ ic 2/24200000 (2 pages)
26 April 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
26 March 1996Application for reregistration from UNLTD to LTD (1 page)
26 March 1996Certificate of change of name and re-registration to Limited (1 page)
26 March 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
26 March 1996Re-registration of Memorandum and Articles (14 pages)
26 March 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 March 1996Accounting reference date notified as 28/02 (1 page)
28 February 1996Incorporation (24 pages)