Company NameHiltwise Limited
Company StatusDissolved
Company Number02008433
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Crowe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NamePeter Crowe
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 February 2005)
RoleBuilder
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Secretary NameMargaret Crowe
NationalityBritish
StatusClosed
Appointed16 February 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameMr Charles George William Crowe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 08 February 2005)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressPark Farm House
Kelvedon Road Inworth
Colchester
Essex
CO5 9SH
Director NameJudith Winifred Dove
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1990(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address1 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameColin John Edward Dove
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address1 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NameHenry Painter
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration-1 years, 1 month (resigned 10 August 1990)
RoleCompany Director
Correspondence Address36 Townsend Road
Tiptree
Colchester
Essex
CO5 0ND
Secretary NameColin John Edward Dove
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2001)
RoleCompany Director
Correspondence Address1 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA

Location

Registered AddressPark Farm House
Kelvedon Road, Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
13 April 2004Voluntary strike-off action has been suspended (1 page)
15 March 2004Application for striking-off (1 page)
6 January 2004Accounts for a small company made up to 30 September 2003 (6 pages)
14 October 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
25 July 2003Return made up to 30/06/03; full list of members (7 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2001Director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: dickens house guithovan street withan essex CM8 1BJ (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 July 1998Return made up to 30/06/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Return made up to 30/06/97; no change of members (6 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Return made up to 30/06/96; no change of members (4 pages)
20 July 1995Return made up to 30/06/95; full list of members (6 pages)