Company NameHill Life Holidays Ltd
Company StatusDissolved
Company Number05940167
CategoryPrivate Limited Company
Incorporation Date19 September 2006(17 years, 7 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAlastair Hill
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Canary Quay
Eastbourne
East Sussex
BN23 5UT
Director NameMr Toby Hill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(same day as company formation)
RoleHoliday Landlord
Correspondence Address14 Beaconsfield Road
Surbiton
Surrey
KT5 9AP
Secretary NameWesley Wilson & Associates Ltd (Corporation)
StatusClosed
Appointed19 September 2006(same day as company formation)
Correspondence AddressParker House
44 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressParker House, 44 Stafford Road
Wallington
Surrey
SM6 9AA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,725
Current Liabilities£23,725

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (4 pages)
23 November 2010Application to strike the company off the register (4 pages)
18 March 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Toby Hill on 22 May 2009 (2 pages)
26 January 2010Director's details changed for Toby Hill on 22 May 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 November 2008Director's change of particulars / alastair hill / 01/05/2008 (1 page)
6 November 2008Director's Change of Particulars / alastair hill / 01/05/2008 / HouseName/Number was: , now: 25; Street was: the brink 3 seacrest, now: canary quay; Area was: the promenade, now: ; Post Town was: pevensey bay, now: eastbourne; Post Code was: BN24 6HD, now: BN23 5UT; Country was: , now: united kingdom (1 page)
6 November 2008Return made up to 19/09/08; full list of members (4 pages)
6 November 2008Director's change of particulars / toby hill / 01/05/2008 (1 page)
6 November 2008Return made up to 19/09/08; full list of members (4 pages)
6 November 2008Director's Change of Particulars / toby hill / 01/05/2008 / HouseName/Number was: , now: 68; Street was: the brink, now: herne road; Area was: 3 seacrest the promenade, now: ; Post Town was: pevensey bay, now: surbiton; Region was: east sussex, now: surrey; Post Code was: BN24 6HD, now: KT6 5BP; Country was: , now: united kingdom (1 page)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Secretary's particulars changed (1 page)
10 December 2007Return made up to 19/09/07; full list of members (2 pages)
10 December 2007Return made up to 19/09/07; full list of members (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
8 October 2007Registered office changed on 08/10/07 from: 1ST floor, 7-11 woodcote road wallington surrey SM6 0LH (1 page)
3 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
3 August 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
24 October 2006Ad 19/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006Ad 19/09/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New secretary appointed (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Secretary resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
19 September 2006Incorporation (12 pages)
19 September 2006Incorporation (12 pages)