East End, North Leigh
Witney
Oxfordshire
OX8 6PX
Director Name | Mr Richard Gordon Finlay Glover |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Grange Road Ealing London W5 3PJ |
Director Name | Mr Jonathan Charles Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (closed 06 November 2007) |
Role | Accountancy Lecturer |
Country of Residence | England |
Correspondence Address | Foley Farmhouse Abbey Farm Lower Street Leeds Maidstone Kent ME17 1TL |
Director Name | Alison Hodge |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 November 2007) |
Role | Sales And Marketing Director |
Correspondence Address | 261 Wandsworth Bridge Road Fulham London SW6 2TU |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 November 2007) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Simon Roger Wildig |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 21e Rydens Road Walton On Thames Surrey KT12 3AB |
Director Name | James Charles Richard Tuffin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2002) |
Role | Accountancy Lecturer |
Correspondence Address | 9 Spring Lane Hockley Heath West Midlands B94 6QX |
Director Name | Mr Stephen William Cartwright |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 March 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Dr Joanna Maria Kozuba-Kozubska |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berwick House Berwick St Leonard Salisbury Wiltshire SP3 5SN |
Secretary Name | Mr Stephen William Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tarn Hows Sands Lane Carlton Le Moorland Lincoln LN5 9HJ |
Director Name | Gordon Norris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 20 Broadway Knaphill Woking Surrey GU21 2DT |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 February 2007 | Receiver ceasing to act (1 page) |
15 February 2007 | Receiver ceasing to act (1 page) |
15 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2006 | Receiver ceasing to act (1 page) |
7 August 2006 | Receiver ceasing to act (1 page) |
25 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2005 | Director's particulars changed (1 page) |
26 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
25 August 2004 | Amending form 405(1) appt. Date (1 page) |
25 August 2004 | Appointment of receiver/manager (1 page) |
22 April 2004 | Secretary resigned;director resigned (1 page) |
5 September 2003 | Administrative Receiver's report (12 pages) |
5 September 2003 | Stat of affairs with form 3.10 (13 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 16-17 clerkenwell close london EC1R 0AA (1 page) |
24 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
24 July 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 July 2003 | Appointment of receiver/manager (1 page) |
12 November 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
21 July 2002 | Director resigned (1 page) |
17 July 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | New director appointed (2 pages) |
4 February 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | Return made up to 13/07/01; full list of members
|
15 August 2001 | New director appointed (2 pages) |
22 June 2001 | Ad 12/06/01--------- £ si [email protected]=146 £ ic 9700/9846 (9 pages) |
20 June 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 7TH floor, hillgate house 26 old bailey london EC4M 7HS (1 page) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Company name changed hillgate (168) LIMITED\certificate issued on 02/04/01 (2 pages) |
28 November 2000 | Ad 20/09/00--------- £ si [email protected]=9000 £ ic 1/9001 (2 pages) |
28 November 2000 | Ad 19/09/00--------- £ si [email protected]=699 £ ic 9001/9700 (2 pages) |
19 October 2000 | New director appointed (3 pages) |
19 October 2000 | New director appointed (3 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Particulars of mortgage/charge (11 pages) |
23 September 2000 | Particulars of mortgage/charge (7 pages) |
23 September 2000 | Particulars of mortgage/charge (11 pages) |
18 September 2000 | S-div 24/08/00 (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | £ nc 1000/10000 24/08/00 (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Secretary resigned (1 page) |
20 July 2000 | Resolutions
|