Company NameHilton Mercantile (U.K.) Limited
DirectorsColin Anthony Barlow and Nicola Jane Mellor
Company StatusDissolved
Company Number01414151
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameColin Anthony Barlow
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Secretary NameColin Anthony Barlow
NationalityBritish
StatusCurrent
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameNicola Jane Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(17 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressThe Lodge Compstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameColin James Barlow
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX
Director NameEunice Anne Barlow
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressCompstall Hall
Compstall
Stockport
Cheshire
SK6 5HX

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,637
Cash£39,460
Current Liabilities£226,966

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 September 2005Dissolved (1 page)
24 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
22 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2001Statement of affairs (5 pages)
17 September 2001Appointment of a voluntary liquidator (1 page)
5 September 2001Registered office changed on 05/09/01 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
8 May 2001Director resigned (1 page)
25 September 2000Return made up to 13/09/00; full list of members (7 pages)
7 October 1999Return made up to 13/09/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 September 1998Return made up to 13/09/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 May 1998Director resigned (1 page)
23 September 1997Return made up to 13/09/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 October 1996Return made up to 13/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 October 1996New director appointed (2 pages)
30 August 1996Return made up to 13/09/95; no change of members (5 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)