Company NameHillwood Construction Limited
Company StatusDissolved
Company Number03716386
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameRobert Gray Davies
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 27 September 2005)
RoleProperty Management
Correspondence AddressBrewery House
Monxton
Andover
Hampshire
SP11 8AL
Director NameMichael William Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 27 September 2005)
RoleStudent
Correspondence AddressThe Cottage 8 South Parade
Summertown
Oxford
Oxfordshire
OX2 7JL
Secretary NameRobert Gray Davies
NationalityBritish
StatusClosed
Appointed17 March 1999(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 27 September 2005)
RoleProperty Development
Correspondence AddressBrewery House
Monxton
Andover
Hampshire
SP11 8AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address61 Chandos Place
London
WC2N 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£21,328
Net Worth£2,893
Cash£366
Current Liabilities£2,370

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
3 May 2005Application for striking-off (1 page)
15 December 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
4 May 2004Return made up to 19/02/04; full list of members (5 pages)
29 March 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
13 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
9 March 2002Return made up to 19/02/02; full list of members (5 pages)
17 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
13 March 2001Return made up to 19/02/01; full list of members (5 pages)
21 December 2000Full accounts made up to 31 July 2000 (10 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
5 April 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
6 January 2000Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
28 June 1999Registered office changed on 28/06/99 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
18 April 1999New director appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed;new director appointed (2 pages)
26 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 March 1999£ nc 1000/31000 17/03/99 (1 page)
25 March 1999Registered office changed on 25/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 February 1999Incorporation (17 pages)