Company NameNorman Hill Crash Repairs Ltd
Company StatusDissolved
Company Number03906793
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameNorman Bruce Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(3 days after company formation)
Appointment Duration9 years, 10 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressHilleez
7a New Road Tiptree
Colchester
Essex
CO5 0HG
Director NameToni Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(3 days after company formation)
Appointment Duration9 years, 10 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressHilleez 7a New Road
Tiptree
Colchester
Essex
CO5 0HG
Secretary NameToni Hill
NationalityBritish
StatusClosed
Appointed17 January 2000(3 days after company formation)
Appointment Duration9 years, 10 months (closed 01 December 2009)
RoleCompany Director
Correspondence AddressHilleez 7a New Road
Tiptree
Colchester
Essex
CO5 0HG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£100
Cash£39,031
Current Liabilities£39,031

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
3 August 2009Application for striking-off (1 page)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 February 2008Registered office changed on 15/02/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
15 February 2008Location of debenture register (1 page)
15 February 2008Location of register of members (1 page)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2007Return made up to 14/01/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 February 2006Return made up to 14/01/06; full list of members (8 pages)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 14/01/04; full list of members (7 pages)
16 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 January 2002Return made up to 14/01/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
4 February 2000New secretary appointed;new director appointed (2 pages)
4 February 2000New director appointed (2 pages)
2 February 2000Registered office changed on 02/02/00 from: oakley lodge 3 springfield road chelmsford essex CM2 6JL (1 page)
2 February 2000Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (12 pages)