Company NameHill & Morrison Limited
Company StatusDissolved
Company Number03744498
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Berber Road
London
SW11 6RZ
Director NameThomas Shepherd Richardson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshfold Farmhouse
Horsham Road
Handcross
West Sussex
RH17 6DT
Secretary NameWolfgang Peter Matthews
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 07 July 2009)
RoleCompany Director
Correspondence Address2 Yew Tree Cottages
Hatch Lane
Ockham
Surrey
GU23 6NU
Director NameMr Russell Anthony Justin Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleEstate Agent
Correspondence AddressSpencers Barn Froxfield
Petersfield
Hampshire
GU32 1EB
Secretary NameMrs Sarah Nancy Hill
NationalityBritish
StatusResigned
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSpencers Barn Froxfield
Petersfield
Hampshire
GU32 1EB
Director NameMr Peter Geoffrey Lowndes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHatch Farm House
Rectory Road Padworth Common
Reading
Berks
RG7 4JB
Director NameNoel Ramsden
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2007)
RoleChartered Accountant
Correspondence Address26 London Street
Basingstoke
Hampshire
RG21 7PG
Secretary NameNoel Ramsden
NationalityBritish
StatusResigned
Appointed30 September 2002(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2007)
RoleChartered Accountant
Correspondence Address26 London Street
Basingstoke
Hampshire
RG21 7PG

Location

Registered Address13 Hill Street
Berkeley
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
11 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
23 April 2008Location of register of members (1 page)
7 September 2007New director appointed (3 pages)
23 August 2007Secretary resigned;director resigned (1 page)
16 August 2007New director appointed (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 15 half moon street london W1J 7AT (1 page)
8 August 2007New secretary appointed (2 pages)
8 August 2007Director resigned (1 page)
28 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 May 2003Director resigned (1 page)
2 May 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/05/03
(8 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New secretary appointed;new director appointed (2 pages)
18 October 2002Secretary resigned (1 page)
17 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of assistance for shares acquisition (2 pages)
9 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 2002Registered office changed on 08/10/02 from: 82 high street odiham hook hampshire RG29 1LP (1 page)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (9 pages)
16 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
25 April 2000Registered office changed on 25/04/00 from: 82 high street odiham hook hampshire RG29 1LP (1 page)
25 April 2000Return made up to 31/03/00; full list of members (8 pages)
16 April 2000Registered office changed on 16/04/00 from: 82 high street odiham hook hampshire RG29 1LN (1 page)
16 April 2000Ad 01/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 April 2000Ad 29/03/00--------- £ si 58@1=58 £ ic 4/62 (2 pages)
16 April 2000Registered office changed on 16/04/00 from: spencers barn froxfield petersfield hampshire GU32 1EB (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
31 March 1999Incorporation (14 pages)