Company NameHillfield Consulting Limited
Company StatusDissolved
Company Number06408876
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Raymond Sheldrake
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hillfield Road
Redhill
Surrey
RH1 4AP
Secretary NameMr Roderick Jordan
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Goddington House
Court Road
Orpington
BR6 9AT
Secretary NameMr Neil Richard Reddin
NationalityBritish
StatusResigned
Appointed14 November 2007(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Warren Drive
Orpington
Kent
BR6 6EX

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Gary Raymond Sheldrake
100.00%
Ordinary

Financials

Year2014
Net Worth£1,036
Cash£12,883
Current Liabilities£11,847

Accounts

Latest Accounts24 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 October

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
22 March 2017Application to strike the company off the register (3 pages)
7 March 2017Total exemption small company accounts made up to 24 October 2016 (3 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 24 October 2015 (3 pages)
13 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 24 October 2014 (3 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 24 October 2013 (3 pages)
27 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(3 pages)
14 February 2013Total exemption small company accounts made up to 24 October 2012 (3 pages)
8 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
4 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 4 May 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 24 October 2011 (4 pages)
11 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 24 October 2010 (4 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
12 February 2010Total exemption small company accounts made up to 24 October 2009 (3 pages)
27 October 2009Director's details changed for Gary Raymond Sheldrake on 25 October 2009 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
27 March 2009Total exemption small company accounts made up to 24 October 2008 (3 pages)
5 November 2008Appointment terminated secretary neil reddin (1 page)
5 November 2008Return made up to 25/10/08; full list of members (3 pages)
15 September 2008Accounting reference date shortened from 31/10/2008 to 24/10/2008 (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
25 October 2007Incorporation (16 pages)