Company NameNorth Hill Services Limited
Company StatusDissolved
Company Number03828865
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameJohn Grenville Sutton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Secretary NameJohn Grenville Sutton
NationalityBritish
StatusClosed
Appointed03 January 2002(2 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 19 November 2002)
RoleCompany Director
Correspondence Address239a Rotherhithe Street
London
SE16 5XW
Director NameGillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence AddressAston House
Peel Road
Douglas
IM1 4LS
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NamePremier Administration Limited (Corporation)
StatusResigned
Appointed13 December 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 January 2002)
Correspondence AddressPO Box 556
Main Street Charlestown
Nevis West Indies
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed13 December 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 January 2002)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies

Location

Registered Address54-56 Lant Street
London
SE1 1QP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,886
Cash£6,512
Current Liabilities£8,298

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002Registered office changed on 27/06/02 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (3 pages)
27 June 2002Director resigned (1 page)
26 June 2002Application for striking-off (1 page)
21 May 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
24 April 2002Registered office changed on 24/04/02 from: 17 dartmouth street london SW1H 9BL (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Return made up to 20/08/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
30 August 2000Return made up to 20/08/00; full list of members (6 pages)
26 January 2000Ad 13/12/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
20 August 1999Incorporation (14 pages)