Company NameHillrex Ltd
Company StatusDissolved
Company Number03537678
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date26 July 2011 (12 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 NameAndrew Wells
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 26 July 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Cannan Avenue
Kirk Michael
IM6 1HE
Director NameATC Directors Limited (Corporation)
StatusClosed
Appointed30 September 2010(12 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusClosed
Appointed30 September 2010(12 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (closed 26 July 2011)
Correspondence Address2nd Floor 37 Lombard Street
London
EC3V 9BQ
Director NameAceline Ventures Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Warminster
Wiltshire
BA12 7PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameAceline Services Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address93 Lyes Green
Corsley
Wiltshire
BA12 7PA
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWallmi Limited (Corporation)
StatusResigned
Appointed11 August 1998(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN
Director NameRockline Limited (Corporation)
StatusResigned
Appointed20 March 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Don House
30-38 Main Street
Gibraltar
Foreign
Secretary NameRivwood Limited (Corporation)
StatusResigned
Appointed20 March 2000(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2007)
Correspondence AddressSuite 31 Doh House
30-38 Main Street
Gibraltar
Foreign
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed28 February 2007(8 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 August 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2007(8 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 July 2007)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Director NameWarhe Limited (Corporation)
StatusResigned
Appointed20 July 2007(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2010)
Correspondence AddressOakfield House
35 Perrymount Road
Haywards Heath
West Sussex
RH16 3BN

Location

Registered Address1 Dock Offices
Surrey Quays London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£54,280
Net Worth£3,637
Cash£2,098
Current Liabilities£2,785

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011Application to strike the company off the register (3 pages)
5 April 2011Application to strike the company off the register (3 pages)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Warhe Limited as a director (1 page)
13 October 2010Appointment of Atc Secretaries Limited as a secretary (2 pages)
13 October 2010Termination of appointment of Wallmi Limited as a secretary (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
13 October 2010Termination of appointment of Warhe Limited as a director (1 page)
13 October 2010Termination of appointment of Wallmi Limited as a secretary (1 page)
13 October 2010Appointment of Atc Directors Limited as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
14 September 2010Appointment of Andrew Wells as a director (2 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 91
  • GBP 26
(34 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 91
  • GBP 26
(34 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
20 August 2009Registered office changed on 20/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW (1 page)
16 June 2009Return made up to 31/03/09; full list of members (33 pages)
16 June 2009Return made up to 31/03/09; full list of members (33 pages)
8 June 2009Appointment terminated secretary atc secretaries LIMITED (1 page)
8 June 2009Appointment Terminated Secretary atc secretaries LIMITED (1 page)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
25 November 2008Return made up to 31/03/07; full list of members (33 pages)
25 November 2008Return made up to 31/03/07; full list of members (33 pages)
25 November 2008Return made up to 31/03/08; full list of members (33 pages)
25 November 2008Return made up to 31/03/08; full list of members (33 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007New secretary appointed (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
20 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 March 2007Secretary resigned (1 page)
26 March 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New secretary appointed (1 page)
12 March 2007New director appointed (1 page)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2006Return made up to 31/03/06; full list of members (28 pages)
18 April 2006Return made up to 31/03/06; full list of members (28 pages)
6 April 2006Ad 24/03/06-29/03/06 £ si 1@1=1 £ ic 113/114 (2 pages)
6 April 2006Ad 24/03/06-29/03/06 £ si 1@1=1 £ ic 113/114 (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 76 etherstone street leigh lancashire WN7 4HY (1 page)
1 September 2005Registered office changed on 01/09/05 from: 76 etherstone street leigh lancashire WN7 4HY (1 page)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 April 2005Return made up to 31/03/05; full list of members (28 pages)
22 April 2005Return made up to 31/03/05; full list of members (28 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 September 2004Memorandum and Articles of Association (7 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Memorandum and Articles of Association (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 21 st thomas street bristol BS1 6JS (1 page)
18 August 2004Registered office changed on 18/08/04 from: 21 st thomas street bristol BS1 6JS (1 page)
27 April 2004Return made up to 31/03/04; full list of members (28 pages)
27 April 2004Return made up to 31/03/04; full list of members (28 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 April 2003Return made up to 31/03/03; full list of members (28 pages)
23 April 2003Return made up to 31/03/03; full list of members (28 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Memorandum and Articles of Association (7 pages)
19 November 2002Memorandum and Articles of Association (7 pages)
26 April 2002Return made up to 31/03/02; full list of members (28 pages)
26 April 2002Return made up to 31/03/02; full list of members (28 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 April 2001Return made up to 31/03/01; full list of members (19 pages)
11 April 2001Return made up to 31/03/01; full list of members (19 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 December 2000Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Return made up to 31/03/00; full list of members (19 pages)
26 May 2000Return made up to 31/03/00; full list of members (19 pages)
20 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 65/66 (2 pages)
20 April 2000Ad 26/01/00-14/02/00 £ si 6@1=6 £ ic 59/65 (2 pages)
20 April 2000Ad 28/02/00--------- £ si 1@1=1 £ ic 65/66 (2 pages)
20 April 2000Ad 26/01/00-14/02/00 £ si 6@1=6 £ ic 59/65 (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 December 1999Ad 25/10/99--------- £ si 2@1=2 £ ic 57/59 (2 pages)
23 December 1999Ad 25/10/99--------- £ si 2@1=2 £ ic 57/59 (2 pages)
10 December 1999Ad 31/08/99-06/09/99 £ si 2@1=2 £ ic 55/57 (2 pages)
10 December 1999Ad 31/08/99-06/09/99 £ si 2@1=2 £ ic 55/57 (2 pages)
7 October 1999Ad 21/09/99-27/09/99 £ si 3@1=3 £ ic 52/55 (2 pages)
7 October 1999Ad 21/09/99-27/09/99 £ si 3@1=3 £ ic 52/55 (2 pages)
13 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
13 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 50/51 (2 pages)
13 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
13 July 1999Ad 14/06/99--------- £ si 1@1=1 £ ic 51/52 (2 pages)
17 April 1999Return made up to 31/03/99; full list of members (11 pages)
17 April 1999Return made up to 31/03/99; full list of members (11 pages)
18 March 1999Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 76/80 (2 pages)
18 March 1999Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 72/76 (2 pages)
18 March 1999Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 76/80 (2 pages)
18 March 1999Ad 08/02/99-25/02/99 £ si 4@1=4 £ ic 72/76 (2 pages)
19 January 1999Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 70/72 (2 pages)
19 January 1999Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 68/70 (2 pages)
19 January 1999Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 68/70 (2 pages)
19 January 1999Ad 30/11/98-05/01/99 £ si 2@1=2 £ ic 70/72 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 6@6=36 £ ic 32/68 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 11@1=11 £ ic 16/27 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 6@6=36 £ ic 32/68 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 5@1=5 £ ic 27/32 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 11@1=11 £ ic 16/27 (2 pages)
27 November 1998Ad 18/09/98-20/11/98 £ si 5@1=5 £ ic 27/32 (2 pages)
14 September 1998Ad 16/04/98-07/09/98 £ si 8@1=8 £ ic 1/9 (2 pages)
14 September 1998Ad 16/04/98-07/09/98 £ si 8@1=8 £ ic 1/9 (2 pages)
14 September 1998Ad 16/04/98-07/09/98 £ si 7@1=7 £ ic 9/16 (2 pages)
14 September 1998Ad 16/04/98-07/09/98 £ si 7@1=7 £ ic 9/16 (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 152 city road london EC1V 2NX (1 page)
21 April 1998Registered office changed on 21/04/98 from: 152 city road london EC1V 2NX (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)