Company NameHisbomil Services Limited
Company StatusDissolved
Company Number03046039
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Victor George Kirby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
Secretary NameCarole Linda Kirby
NationalityBritish
StatusClosed
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
17 June 2005Application for striking-off (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
17 May 2004Return made up to 13/04/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 May 2003Return made up to 13/04/03; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 13/04/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 May 2001Return made up to 13/04/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Return made up to 13/04/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
17 May 1999Return made up to 13/04/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (8 pages)
28 May 1998Return made up to 13/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 May 1997Return made up to 13/04/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 June 1996Ad 14/04/95--------- £ si 98@1 (2 pages)
3 June 1996Return made up to 13/04/96; full list of members (6 pages)
19 December 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 April 1995Incorporation (38 pages)