Company NameHillary's International Limited
Company StatusDissolved
Company Number04016932
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameSpeed 8346 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePeter Lesley Jarratt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 23 November 2004)
RoleTransport Technician
Correspondence Address10 Hornbeam Close
Wellingborough
Northamptonshire
NN8 3GF
Secretary NameKathleen Joyce Jarratt
NationalityBritish
StatusClosed
Appointed10 July 2000(3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 23 November 2004)
RoleAdministrator
Correspondence AddressFlat 45 Huskards
Waldegrave Gardens
Upminster
Essex
RM14 1UP
Director NameSharon Stevens
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (closed 23 November 2004)
RoleSoftware Sales
Correspondence Address14 Augusta Avenue
Northamptonshire
NN4 0XP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Corner House
The Street
Little Dunmow
Essex
CM6 3HS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishLittle Dunmow
WardFlitch Green & Little Dunmow

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
25 March 2002Registered office changed on 25/03/02 from: robin wilson & co the old school stony lane ongar essex CM5 0LZ (1 page)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Return made up to 19/06/01; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
23 August 2000Memorandum and Articles of Association (15 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
16 August 2000Company name changed speed 8346 LIMITED\certificate issued on 17/08/00 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 6-8 underwood street london N1 7JQ (1 page)