Company NameSteve Hill Financial Services Limited
Company StatusDissolved
Company Number02927855
CategoryPrivate Limited Company
Incorporation Date11 May 1994(29 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NamesD.Q.H. Ltd. and Steve Hill Mortgage Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameSteven Hill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1994(1 month after company formation)
Appointment Duration16 years, 4 months (closed 12 October 2010)
RoleFinancial Advisor
Correspondence Address1 Knowsley Avenue
Walsden
Todmorden
Lancashire
OL14 6SL
Secretary NameJean Hill
NationalityBritish
StatusClosed
Appointed10 June 1994(1 month after company formation)
Appointment Duration16 years, 4 months (closed 12 October 2010)
RoleSecretary
Correspondence Address1 Knowsley Avenue
Todmorden
Lancashire
OL14 6SL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 May 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressPark House 200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at 1Ms Jean Hill
50.00%
Ordinary
1 at 1Steven Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£9,977
Current Liabilities£10,113

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
29 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 June 2009Secretary's Change of Particulars / jean hill / 01/07/2008 / HouseName/Number was: , now: 1; Street was: 25 townley road, now: knowsley avenue; Area was: milnrow, now: ; Post Town was: rochdale, now: todmorden; Post Code was: OL16 3EN, now: OL14 6SL; Country was: , now: united kingdom (1 page)
22 June 2009Secretary's change of particulars / jean hill / 01/07/2008 (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Director's change of particulars / steven hill / 01/05/2008 (1 page)
21 May 2008Return made up to 11/05/08; full list of members (3 pages)
21 May 2008Director's Change of Particulars / steven hill / 01/05/2008 / HouseName/Number was: , now: 1; Street was: 25 townley road, now: knowsley avenue; Area was: milnrow, now: walsden; Post Town was: rochdale, now: todmorden; Post Code was: OL16 3EN, now: OL14 6SL; Country was: , now: united kingdom (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 May 2007Return made up to 11/05/07; no change of members (6 pages)
23 May 2007Return made up to 11/05/07; no change of members (6 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 July 2006Return made up to 11/05/06; full list of members (6 pages)
7 July 2006Return made up to 11/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
17 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2005Return made up to 11/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 May 2004Return made up to 11/05/04; full list of members (6 pages)
25 May 2004Return made up to 11/05/04; full list of members (6 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
26 June 2003Return made up to 11/05/03; full list of members (6 pages)
26 June 2003Return made up to 11/05/03; full list of members (6 pages)
25 March 2003Full accounts made up to 31 May 2002 (7 pages)
25 March 2003Full accounts made up to 31 May 2002 (7 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
20 May 2002Return made up to 11/05/02; full list of members (6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
21 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 October 2000Registered office changed on 12/10/00 from: 27 newfield view milnrow rochdale lancashire OL16 3DS (1 page)
12 October 2000Registered office changed on 12/10/00 from: 27 newfield view milnrow rochdale lancashire OL16 3DS (1 page)
9 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 11/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
20 May 1999Return made up to 11/05/99; no change of members (4 pages)
20 May 1999Return made up to 11/05/99; no change of members (4 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
25 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
5 June 1998Return made up to 11/05/98; full list of members (5 pages)
5 June 1998Return made up to 11/05/98; full list of members (5 pages)
5 February 1998Registered office changed on 05/02/98 from: 124 yorkshire street rochdale lancashire OL16 1LA (1 page)
5 February 1998Registered office changed on 05/02/98 from: 124 yorkshire street rochdale lancashire OL16 1LA (1 page)
21 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
21 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 May 1996 (10 pages)
14 November 1996Full accounts made up to 31 May 1996 (10 pages)
30 June 1996Return made up to 11/05/96; no change of members (4 pages)
30 June 1996Return made up to 11/05/96; no change of members (4 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
24 March 1996Full accounts made up to 31 May 1995 (10 pages)
10 January 1996Company name changed steve hill mortgage services lim ited\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed steve hill mortgage services lim ited\certificate issued on 11/01/96 (2 pages)
16 June 1995Return made up to 11/05/95; full list of members (6 pages)
16 June 1995Return made up to 11/05/95; full list of members (6 pages)