Company NameStephen Hillier & Company Limited
Company StatusDissolved
Company Number05047710
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 1 month ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Sandra Elizabeth Hillier
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address21 Rosecroft Close
Basildon
Essex
SS16 6NR
Director NameStephen Hillier
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosecroft Close
Langdon Hills
Basildon
SS16 6NR
Secretary NameStephen Hillier
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rosecroft Close
Langdon Hills
Basildon
SS16 6NR
Director NameRichard Brian Hyland
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2004(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 02 October 2012)
RoleWeb Designer - Computer Consul
Country of ResidenceUnited Kingdom
Correspondence Address5 Wickhay
Basildon
Essex
SS15 5AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18 Elstree Road
Bushey Heath
Bushey
Hertfordshire
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
12 December 2011Total exemption full accounts made up to 28 February 2011 (14 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 997
(7 pages)
4 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 997
(7 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
20 September 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Stephen Hillier on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Hillier on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Stephen Hillier on 3 February 2010 (2 pages)
2 March 2010Director's details changed for Richard Brian Hyland on 2 March 2010 (2 pages)
10 February 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 10 February 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
2 February 2010Total exemption full accounts made up to 28 February 2009 (14 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 18/02/09; full list of members (5 pages)
12 June 2009Return made up to 18/02/09; full list of members (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 March 2008Return made up to 18/02/07; full list of members (5 pages)
10 March 2008Return made up to 18/02/08; full list of members (5 pages)
10 March 2008Return made up to 18/02/07; full list of members (5 pages)
10 March 2008Return made up to 18/02/08; full list of members (5 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
23 August 2006Registered office changed on 23/08/06 from: 35 ballards lane london N3 1XW (1 page)
23 August 2006Registered office changed on 23/08/06 from: 35 ballards lane london N3 1XW (1 page)
23 August 2006Return made up to 18/02/06; full list of members (8 pages)
23 August 2006Return made up to 18/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 May 2005Return made up to 18/02/05; full list of members (4 pages)
4 May 2005Return made up to 18/02/05; full list of members (4 pages)
30 June 2004Ad 26/03/04--------- £ si 995@1=995 £ ic 2/997 (3 pages)
30 June 2004Ad 26/03/04--------- £ si 995@1=995 £ ic 2/997 (3 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Location of register of members (1 page)
22 March 2004Location of register of members (1 page)
22 March 2004Registered office changed on 22/03/04 from: 35 ballards lane london N3 1XW (1 page)
22 March 2004Registered office changed on 22/03/04 from: 35 ballards lane london N3 1XW (1 page)
22 March 2004New director appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 February 2004Incorporation (16 pages)
18 February 2004Incorporation (16 pages)