Company NameSamuel Hill Limited
Company StatusDissolved
Company Number00146846
CategoryPrivate Limited Company
Incorporation Date23 March 1917(106 years, 9 months ago)
Dissolution Date31 October 2006 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Donald Hickson Duncan
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 31 October 2006)
RoleCompany Director (Retired)
Correspondence AddressWest End House
Shilton
Burford
Oxfordshire
OX18 4AQ
Director NameMr Charles Edmund Holt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration14 years, 9 months (closed 31 October 2006)
RoleCompany Director
Correspondence AddressOver Hall Nook
South Road Bretherton
Leyland
Lancashire
PR26 9AB
Director NameLloyd Edward Frost
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(83 years, 7 months after company formation)
Appointment Duration6 years (closed 31 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Longwood Road
Tingley
Wakefield
West Yorkshire
WF3 1UG
Secretary NameLloyd Edward Frost
NationalityBritish
StatusClosed
Appointed26 October 2000(83 years, 7 months after company formation)
Appointment Duration6 years (closed 31 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address25 Longwood Road
Tingley
Wakefield
West Yorkshire
WF3 1UG
Director NameMr James Bernard Cartmell
Date of BirthJanuary 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 January 1997)
RoleManager
Correspondence Address26 Green Bridge Close
Rochdale
Lancashire
OL11 1TL
Director NameLionel Grindrod
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2000)
RoleManaging Director
Correspondence Address1 Brandon Crescent
Shaw
Oldham
Lancashire
OL2 7YB
Director NameMr Leonard Holt
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 January 1992)
RoleCompany Director (Retired)
Correspondence Address77 Waterloo Road
Southport
Merseyside
PR8 2NW
Director NameMr Leslie Loveday
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2004)
RoleManaging Director
Correspondence Address4 Ronbury Close
Barrowford
Lancashire
BB9 6SD
Secretary NameMr Edward Robakowski
NationalityBritish
StatusResigned
Appointed04 February 1992(74 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 October 2000)
RoleCompany Director
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Director NameAlan Hewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(83 years after company formation)
Appointment Duration1 year, 12 months (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressPeak Cottage
88 Bog Height Road
Darwen
Lancashire
BB3 0LG

Location

Registered AddressC/O Tenon Ltd
Lewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£489,449
Cash£132,199
Current Liabilities£202,530

Accounts

Latest Accounts2 November 2002 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

31 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
1 March 2005Return made up to 04/02/05; full list of members (7 pages)
1 November 2004Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page)
8 October 2004Director resigned (1 page)
30 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(8 pages)
11 February 2004Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page)
5 December 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Accounts for a small company made up to 2 November 2002 (7 pages)
13 February 2003Return made up to 04/02/03; full list of members (8 pages)
14 August 2002Accounts for a small company made up to 3 November 2001 (6 pages)
25 March 2002Director resigned (1 page)
20 February 2002Return made up to 04/02/02; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 28 October 2000 (6 pages)
5 March 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Secretary resigned (1 page)
28 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
29 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 2000Accounts for a small company made up to 30 October 1999 (6 pages)
22 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
9 March 1999Return made up to 04/02/99; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 1 November 1997 (6 pages)
13 February 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1997Director resigned (1 page)
28 August 1997Accounts for a small company made up to 2 November 1996 (6 pages)
7 March 1997Return made up to 04/02/97; no change of members (6 pages)
20 February 1997Director resigned (1 page)
10 September 1996Accounts for a small company made up to 28 October 1995 (6 pages)
21 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 1995Accounts for a small company made up to 29 October 1994 (6 pages)
16 June 1983Accounts made up to 30 October 1982 (8 pages)
12 October 1982Accounts made up to 31 October 1981 (8 pages)
21 April 1981Accounts made up to 1 November 1980 (8 pages)
12 April 1980Accounts made up to 3 November 1979 (8 pages)