Company NameHilton House Chambers Limited
Company StatusDissolved
Company Number04737031
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSteven Joseph Meldelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RoleSolicitor
Correspondence Address64a Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameSteven Joseph Meldelson
NationalityBritish
StatusClosed
Appointed30 April 2003(2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 08 August 2006)
RoleSolicitor
Correspondence Address64a Upper Park Road
Salford
Lancashire
M7 4JA
Secretary NameHyman Julius Mendelson
NationalityBritish
StatusClosed
Appointed30 May 2003(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address64a Upper Park Road
Salford
M7 4JA
Secretary NameSharon Judy Lister
NationalityBritish
StatusResigned
Appointed30 April 2003(2 weeks after company formation)
Appointment Duration1 month (resigned 30 May 2003)
RoleSolicitor
Correspondence AddressPark Lodge 29 Old Hall Road
Broughton Park
Salford
Manchester
M7 4JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Application for striking-off (1 page)
9 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 April 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 May 2004Return made up to 15/04/04; full list of members (8 pages)
11 March 2004Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (2 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003New secretary appointed;new director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Secretary resigned (1 page)
16 April 2003Incorporation (9 pages)