GEORGE HILL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

GEORGE HILL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00969146

Incorporation date

29/12/1969

Size

Dormant

Contacts

Registered address

Registered address

Halesfield 21, Telford, Shropshire TF7 4PACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon05/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2015
First Gazette notice for voluntary strike-off
dot icon29/12/2014
Application to strike the company off the register
dot icon23/09/2014
Satisfaction of charge 10 in full
dot icon16/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon25/04/2014
Accounts made up to 2013-09-30
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Mr Simon John Edward Drake on 2013-04-28
dot icon30/04/2013
Director's details changed for Mr Simon John Edward Drake on 2013-04-28
dot icon30/04/2013
Director's details changed for Mr Duncan James Stanier Hill on 2013-04-28
dot icon15/04/2013
-
dot icon18/10/2012
Statement of capital on 2012-10-18
dot icon18/10/2012
Solvency statement dated 14/09/12
dot icon18/10/2012
Resolutions
dot icon03/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/05/2012
Termination of appointment of Andrew Carter as a director on 2012-04-01
dot icon06/03/2012
-
dot icon10/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-09-30
dot icon29/09/2010
Termination of appointment of Sheila Hill as a director
dot icon29/09/2010
Termination of appointment of Harold Hill as a director
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon30/06/2009
Full accounts made up to 2008-09-30
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon20/05/2008
Return made up to 28/04/08; full list of members
dot icon07/03/2008
Full accounts made up to 2007-09-30
dot icon05/07/2007
Full accounts made up to 2006-09-30
dot icon22/05/2007
Return made up to 28/04/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon31/05/2006
Return made up to 28/04/06; full list of members
dot icon30/07/2005
Full accounts made up to 2004-09-30
dot icon06/06/2005
Return made up to 28/04/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-09-30
dot icon24/05/2004
Return made up to 28/04/04; full list of members
dot icon29/04/2004
Miscellaneous
dot icon16/04/2004
New secretary appointed
dot icon16/04/2004
Secretary resigned
dot icon22/07/2003
Director resigned
dot icon19/05/2003
Return made up to 28/04/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-09-30
dot icon24/07/2002
Full accounts made up to 2001-09-30
dot icon15/06/2002
Declaration of satisfaction of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon27/05/2002
Return made up to 28/04/02; full list of members
dot icon19/11/2001
Auditor's resignation
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon15/06/2001
Director resigned
dot icon15/06/2001
New director appointed
dot icon15/06/2001
Return made up to 28/04/01; full list of members
dot icon31/03/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2000
Director resigned
dot icon31/07/2000
Accounts made up to 1999-09-30
dot icon14/07/2000
Director resigned
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon06/01/2000
Particulars of mortgage/charge
dot icon18/10/1999
Director's particulars changed
dot icon03/08/1999
Accounts made up to 1998-09-30
dot icon27/05/1999
Return made up to 28/04/99; full list of members
dot icon29/07/1998
Accounts made up to 1997-09-30
dot icon28/07/1998
Director resigned
dot icon31/05/1998
Return made up to 28/04/98; no change of members
dot icon19/01/1998
New director appointed
dot icon28/07/1997
Accounts made up to 1996-09-30
dot icon27/05/1997
Return made up to 28/04/97; no change of members
dot icon05/08/1996
Accounts made up to 1995-09-30
dot icon24/05/1996
Return made up to 28/04/96; full list of members
dot icon01/08/1995
Accounts made up to 1994-09-30
dot icon09/06/1995
Return made up to 28/04/95; no change of members
dot icon19/05/1995
Particulars of mortgage/charge
dot icon19/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Accounts made up to 1993-09-30
dot icon24/05/1994
Director resigned
dot icon24/05/1994
Return made up to 28/04/94; no change of members
dot icon27/04/1994
Director resigned
dot icon12/12/1993
New director appointed
dot icon06/06/1993
Accounts made up to 1992-09-30
dot icon26/05/1993
Return made up to 28/04/93; full list of members
dot icon09/09/1992
Accounts made up to 1991-09-30
dot icon28/05/1992
Return made up to 28/04/92; no change of members
dot icon28/05/1992
Registered office changed on 28/05/92
dot icon02/02/1992
New director appointed
dot icon06/08/1991
Accounts made up to 1990-09-30
dot icon24/06/1991
Return made up to 28/04/91; no change of members
dot icon28/01/1991
Particulars of mortgage/charge
dot icon02/08/1990
Full accounts made up to 1989-09-30
dot icon21/05/1990
Return made up to 28/04/90; full list of members
dot icon21/02/1990
Return made up to 29/12/89; full list of members
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon03/10/1989
Certificate of change of name
dot icon28/07/1989
Full group accounts made up to 1988-09-30
dot icon25/07/1989
Accounts made up to 1988-09-30
dot icon17/04/1989
Certificate of change of name
dot icon17/04/1989
New director appointed
dot icon17/04/1989
Resolutions
dot icon30/01/1989
Particulars of mortgage/charge
dot icon23/01/1989
Return made up to 03/01/89; full list of members
dot icon22/07/1988
Particulars of mortgage/charge
dot icon29/03/1988
Declaration of satisfaction of mortgage/charge
dot icon28/03/1988
Accounting reference date extended from 31/03 to 30/09
dot icon23/02/1988
Return made up to 15/10/87; full list of members
dot icon09/02/1988
Annual return made up to 15/10/87
dot icon18/12/1987
Wd 26/11/87 ad 01/10/87--------- £ si 404431@1=404431 £ ic 1620/406051
dot icon25/11/1987
Allotment of shares
dot icon29/10/1987
Director resigned
dot icon19/10/1987
Resolutions
dot icon19/10/1987
£ nc 2000/500000
dot icon19/10/1987
Full group accounts made up to 1987-03-31
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon13/05/1987
Return made up to 02/01/87; full list of members
dot icon11/05/1987
Registered office changed on 11/05/87 from: biddings lane bilston west midlands WV14 9NW
dot icon29/01/1987
Registered office changed on 29/01/87 from: halesfield 21 telford shropshire TF74 pa
dot icon18/07/1986
Return made up to 02/01/86; full list of members
dot icon14/06/1986
Registered office changed on 14/06/86 from: grange house upper bar newport shropshire TF10 7EJ

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2013
dot iconLast change occurred
30/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2013
dot iconNext account date
30/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, Simon John Edward
Director
01/06/2001 - Present
5
Drake, Simon John Edward
Secretary
24/02/2004 - Present
4
Hider, David
Director
08/11/1993 - 30/06/2003
4
Cadman, Jason
Director
12/01/1998 - 18/06/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEORGE HILL INDUSTRIES LIMITED

GEORGE HILL INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 29/12/1969 with the registered office located at Halesfield 21, Telford, Shropshire TF7 4PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEORGE HILL INDUSTRIES LIMITED?

toggle

GEORGE HILL INDUSTRIES LIMITED is currently Dissolved. It was registered on 29/12/1969 and dissolved on 05/05/2015.

Where is GEORGE HILL INDUSTRIES LIMITED located?

toggle

GEORGE HILL INDUSTRIES LIMITED is registered at Halesfield 21, Telford, Shropshire TF7 4PA.

What does GEORGE HILL INDUSTRIES LIMITED do?

toggle

GEORGE HILL INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GEORGE HILL INDUSTRIES LIMITED?

toggle

The latest filing was on 05/05/2015: Final Gazette dissolved via voluntary strike-off.