Company NameH.D. Hill & Sons Limited
DirectorDenis Clarke
Company StatusDissolved
Company Number01625187
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameAndrew Stone
NationalityBritish
StatusCurrent
Appointed08 March 2002(19 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address32 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YE
Director NameDenis Clarke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(20 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address9 Robson Way
Hedon
Hull
HU12 8XQ
Director NameDavid Leslie Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 September 2001)
RoleSecretary
Correspondence Address15 Figham Springs Way
Beverley
East Yorkshire
HU17 8WB
Director NameRodney James Walster
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 September 2001)
RoleEngineer
Correspondence AddressWhite Gables
Catwick Lane Long Riston
Hull
East Yorkshire
HU11 5JR
Secretary NameDavid Leslie Hill
NationalityBritish
StatusResigned
Appointed10 December 1990(8 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 September 2001)
RoleSecretary
Correspondence Address15 Figham Springs Way
Beverley
East Yorkshire
HU17 8WB
Director NameChristopher Daniel Duffy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 April 2002)
RoleCompany Director
Correspondence Address18 Chestnut Avenue
Thorngumbald
Hull
HU12 9LD
Director NameNicholas Peter Edwards
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressOrchard House
Nafferton Road, Wansford
Driffield
YO25 8NT
Secretary NameNicholas Peter Edwards
NationalityBritish
StatusResigned
Appointed07 September 2001(19 years, 5 months after company formation)
Appointment Duration5 months (resigned 08 February 2002)
RoleCompany Director
Correspondence AddressOrchard House
Nafferton Road, Wansford
Driffield
YO25 8NT
Director NameMr Owen Francis Finn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Spindlewood
Branthingham Road Elloughton
Hull
HU15 1LL
Director NameAndrew Stone
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(19 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 August 2002)
RoleCompany Director
Correspondence Address32 Eppleworth Road
Cottingham
Hull
East Yorkshire
HU16 5YE

Location

Registered AddressC/O Bkr Haines Watts
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£159,137
Cash£13,271
Current Liabilities£142,384

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 September 2005Dissolved (1 page)
3 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004C/O replacement of liquidator (10 pages)
27 February 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2004Liquidators statement of receipts and payments (5 pages)
21 January 2004Appointment of a voluntary liquidator (1 page)
16 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 January 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Statement of affairs (26 pages)
23 December 2002Registered office changed on 23/12/02 from: stoneferry park foster street hull HU8 8BT (1 page)
27 November 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
24 June 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
13 May 2002Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 2002Registered office changed on 13/05/02 from: stoneferry park foster street hull HU8 8BT (1 page)
5 May 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Director resigned (1 page)
22 January 2002Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
22 October 2001Director resigned (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New secretary appointed;new director appointed (2 pages)
22 October 2001Director resigned (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
19 December 2000Return made up to 10/12/00; full list of members (7 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 December 1998Return made up to 10/12/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Return made up to 10/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 December 1996Return made up to 10/12/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 December 1995Return made up to 10/12/95; full list of members (6 pages)
29 March 1982Incorporation (16 pages)