Company NameHill Mentoring Limited
Company StatusDissolved
Company Number04645384
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameCatherine Hill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address14 Thorn Road
Bramhall
Cheshire
SK7 1HQ
Secretary NameJohn Arthur Stanley Hill
NationalityBritish
StatusClosed
Appointed20 February 2003(4 weeks after company formation)
Appointment Duration1 year, 7 months (closed 05 October 2004)
RoleFinancial Consultant
Correspondence Address14 Thorn Road
Bramhall
Cheshire
SK7 1HQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address14 Thorn Road
Bramhall
Cheshire
SK7 1HQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£9,197
Net Worth£2
Cash£4,559
Current Liabilities£4,557

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
8 May 2004Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
8 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
8 May 2004Return made up to 23/01/04; full list of members (6 pages)
7 May 2004Application for striking-off (1 page)
9 March 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Ad 20/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 6 warwick mall, high street cheadle cheshire SK8 1BJ (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)