Company NameHill Of Chelmsford Limited
Company StatusDissolved
Company Number04194297
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameSpeed 8719 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery

Directors

Director NameThomas Hugh James Frary
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2001(2 weeks, 2 days after company formation)
Appointment Duration6 years, 4 months (closed 21 August 2007)
RoleTrader
Correspondence Address30 Kyle Road
Hilton
Derby
Derbyshire
DE65 5JY
Secretary NameThelma Thorogood
NationalityBritish
StatusClosed
Appointed23 January 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2007)
RoleCompany Director
Correspondence AddressHammonds Farm
Hammonds Road
Little Baddow
Essex
CM3 4BJ
Secretary NameGraham Keith Frary
NationalityBritish
StatusResigned
Appointed20 April 2001(2 weeks, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address3 Tyndales Cottages
Southend Road, Woodham Mortimer
Maldon
Essex
CM9 6TQ
Director NameGraham Keith Frary
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2006)
RolePlant Sales Consultant
Correspondence Address3 Tyndales Cottages
Southend Road, Woodham Mortimer
Maldon
Essex
CM9 6TQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Mayor Cuttle & Co
165 New London Road
Chelmsford
Essex
CM2 0AD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
16 March 2007Application for striking-off (1 page)
28 June 2006Director's particulars changed (1 page)
22 June 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
16 May 2006Return made up to 04/04/06; full list of members (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
1 July 2005Return made up to 04/04/05; full list of members (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
12 May 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
26 April 2004Return made up to 04/04/04; full list of members (7 pages)
18 May 2003New director appointed (2 pages)
9 May 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
11 April 2003Return made up to 04/04/03; full list of members (6 pages)
18 May 2001Company name changed speed 8719 LIMITED\certificate issued on 18/05/01 (2 pages)
8 May 2001Director resigned (1 page)
25 April 2001Registered office changed on 25/04/01 from: 6-8 underwood street london N1 7JQ (1 page)
4 April 2001Incorporation (20 pages)