Company NameD J Hills Bespoke Joinery Limited
Company StatusDissolved
Company Number05751589
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameDaniel Jon Hills
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCarpenter And Joiner
Country of ResidenceEngland
Correspondence Address30 Percy Road
Hastings
East Sussex
TN35 5AR
Secretary NameMrs Sacha Simone Hills
NationalityBritish
StatusClosed
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Percy Road
Hastings
East Sussex
TN35 5AR

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,781
Current Liabilities£54,306

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2011Final Gazette dissolved following liquidation (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved following liquidation (1 page)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
1 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2011Liquidators' statement of receipts and payments to 22 July 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 22 July 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (10 pages)
20 April 2011Liquidators statement of receipts and payments to 16 March 2011 (10 pages)
20 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (10 pages)
23 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 23 March 2011 (2 pages)
3 December 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
3 December 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
3 December 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 16 March 2009 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 16 March 2009 (5 pages)
15 April 2009Appointment of a voluntary liquidator (1 page)
15 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Statement of affairs with form 4.19 (6 pages)
7 April 2009Statement of affairs with form 4.19 (6 pages)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-17
(1 page)
2 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2009Registered office changed on 25/03/2009 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 28 wilton road bexhill on sea east sussex TN40 1EZ (1 page)
23 April 2008Secretary's change of particulars / sacha conroy-hargrave / 30/09/2006 (1 page)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
23 April 2008Return made up to 22/03/08; full list of members (3 pages)
23 April 2008Secretary's Change of Particulars / sacha conroy-hargrave / 30/09/2006 / Title was: , now: mrs; Middle Name/s was: , now: simone; Surname was: conroy-hargrave, now: hills; HouseName/Number was: , now: 30; Street was: 30 percy road, now: percy road (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 22/03/07; full list of members (2 pages)
10 August 2007Return made up to 22/03/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: 93 bohemia road st leonards on sea east sussex TN37 6RJ (1 page)
19 April 2007Registered office changed on 19/04/07 from: 93 bohemia road st leonards on sea east sussex TN37 6RJ (1 page)
22 March 2006Incorporation (19 pages)