Company NameHillcover Limited
Company StatusDissolved
Company Number03422831
CategoryPrivate Limited Company
Incorporation Date20 August 1997(26 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jill Barbara Draper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 04 February 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLower Harwood Spring Lane
Cookham Dean
Maidenhead
Berkshire
SL6 6PW
Secretary NameLesley Glynis Baldy
NationalityBritish
StatusClosed
Appointed23 October 1997(2 months after company formation)
Appointment Duration5 years, 3 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address5 Wrensfield
Marlow
Buckinghamshire
SL7 2RB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJennifer Turner
NationalityBritish
StatusResigned
Appointed16 September 1997(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 23 October 1997)
RoleAccountant
Correspondence Address158 Rochfords Gardens
Slough
Berkshire
SL2 5XL
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 August 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£71
Current Liabilities£71

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
10 September 2001Return made up to 20/08/01; full list of members (7 pages)
11 July 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
8 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
1 September 2000Return made up to 20/08/00; full list of members (7 pages)
28 September 1999Return made up to 20/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 31 January 1999 (9 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
9 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
30 June 1998Ad 31/03/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 October 1997New secretary appointed (2 pages)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Registered office changed on 12/10/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
20 August 1997Incorporation (17 pages)