Company NameHiltcross Services Limited
Company StatusDissolved
Company Number01680509
CategoryPrivate Limited Company
Incorporation Date23 November 1982(41 years, 5 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Peter Jack Garvey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 28 January 2003)
RoleChartered Accountant
Correspondence AddressStowell House New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Secretary NameHelen Teresa Agnes Garvey
NationalityBritish
StatusClosed
Appointed14 March 1994(11 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 28 January 2003)
RoleCompany Director
Correspondence AddressStowell House New Pond Hill
Cross In Hand
Heathfield
East Sussex
TN21 0LX
Director NameMr Martin John Foreman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMoonraker
Garth Road
Letchworth
Hertfordshire
SG6 3NG
Secretary NameMs Janice Brett
NationalityBritish
StatusResigned
Appointed26 November 1992(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address25 Rancroft
Hitchin
Herts

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
2 September 2002Application for striking-off (1 page)
29 August 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
27 December 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
5 December 2001Return made up to 26/11/01; full list of members (5 pages)
29 November 2000Return made up to 26/11/00; no change of members (4 pages)
9 October 2000Full accounts made up to 30 November 1999 (13 pages)
7 January 2000Return made up to 26/11/99; no change of members (5 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
21 June 1999Registered office changed on 21/06/99 from: 8 baker street london W1M 1DA (1 page)
27 May 1999Registered office changed on 27/05/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
4 January 1999Return made up to 26/11/98; full list of members (6 pages)
30 June 1998Full accounts made up to 30 November 1997 (9 pages)
2 December 1997Return made up to 26/11/97; no change of members (5 pages)
5 June 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/96
(1 page)
5 June 1997Full accounts made up to 30 November 1996 (9 pages)
2 December 1996Return made up to 26/11/96; no change of members (5 pages)
19 August 1996Full accounts made up to 30 November 1995 (8 pages)
29 November 1995Return made up to 26/11/95; full list of members (12 pages)
2 October 1995Full accounts made up to 30 November 1994 (8 pages)
2 October 1995Full accounts made up to 30 November 1993 (8 pages)