London
SW1X 7AF
Director Name | Anthony Alan Berke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | 54 Hathaway Road Sunnybank Bury Lancashire BL9 8EG |
Secretary Name | Anthony Alan Berke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 22 October 1996) |
Role | Company Director |
Correspondence Address | 54 Hathaway Road Sunnybank Bury Lancashire BL9 8EG |
Director Name | Mr David Anthony Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Director Name | Cecil William Foreman |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Woodmead House Hascombe Road Hascombe Godalming Surrey GU8 4AD |
Director Name | Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 13 Lambolle Road Belsize Park London NW3 4HS |
Secretary Name | Mr David Anthony Egan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Registered Address | Peel Lane Off North Street Manchester M8 8RJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1992 (31 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1996 | Company name changed hillshott LIMITED\certificate issued on 19/04/96 (2 pages) |