Company NameHillcroft Property Limited
Company StatusDissolved
Company Number05690649
CategoryPrivate Limited Company
Incorporation Date28 January 2006(18 years, 3 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Directors

Director NameMr Bernard Russell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hillcroft
4 Fore Street Hill
Budleigh Salterton
EX9 6PE
Director NameSusan Russell
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 November 2007)
RoleRetired
Correspondence AddressFlat 1 Hillcroft
4 For Street Hill
Budleigh Salterton
EX9 6PE
Secretary NameSusan Russell
NationalityBritish
StatusClosed
Appointed30 January 2006(2 days after company formation)
Appointment Duration1 year, 9 months (closed 06 November 2007)
RoleCompany Director
Correspondence AddressFlat 1 Hillcroft
4 For Street Hill
Budleigh Salterton
EX9 6PE
Director NameGraham Alexander Hooker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(3 days after company formation)
Appointment Duration1 year, 9 months (closed 06 November 2007)
RoleDental Technician
Correspondence AddressFlat 4 - Hillcroft
4 Fore Street Hill
Budleigh Salterton
EX9 6PE
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressHadleighs
27 Beechcroft Road
Bushey
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
31 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006New secretary appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New director appointed (1 page)
30 January 2006Registered office changed on 30/01/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
28 January 2006Incorporation (11 pages)