Company NameArthur Shaw Engineering Holdings Limited
Company StatusDissolved
Company Number04371451
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 4 months ago)
Previous NameHillgate (292) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaran Charles Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 2002)
RoleManufacturing
Correspondence Address7 Castlecroft Gardens
Finchfield
Wolverhampton
WV3 8LN
Director NameChristopher Philip Parkes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address1 Stoke Lane
Redditch
Worcestershire
B98 8RR
Secretary NameChristopher Philip Parkes
NationalityBritish
StatusResigned
Appointed02 May 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2004)
RoleCompany Director
Correspondence Address1 Stoke Lane
Redditch
Worcestershire
B98 8RR
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered Address1 Star Street
London
W2 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
28 January 2004Registered office changed on 28/01/04 from: 1 rose hill willenhall west midlands WV3 2AS (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Director resigned (1 page)
25 February 2003Return made up to 11/02/03; full list of members (7 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 June 2002S-div 02/05/02 (1 page)
15 June 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 May 2002Registered office changed on 23/05/02 from: 7TH floor hillgate house 26 old bailey, london EC4M 7HW (1 page)
23 May 2002New director appointed (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
23 May 2002New secretary appointed;new director appointed (1 page)
11 February 2002Incorporation (21 pages)