Company NameHillcourt Marketing Limited
Company StatusDissolved
Company Number02687385
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Thompson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cottage Grove
Surbiton
Surrey
KT6 4JH
Director NameMr Richard Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBilling Croft Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Secretary NameMr Richard Thompson
NationalityBritish
StatusClosed
Appointed10 February 1992
Appointment Duration12 years, 6 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBilling Croft Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameRobert Brendan Michael O Brien
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 1999)
RoleRetired
Correspondence Address183 Whatley Avenue
London
SW20 9NT
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1992
Appointment Duration3 days (resigned 13 February 1992)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£37,636
Cash£37,117
Current Liabilities£1,808

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2003Return made up to 30/01/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 06/02/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 March 2000Return made up to 13/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 March 1999Return made up to 13/02/99; no change of members (4 pages)
8 February 1999Director resigned (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
16 September 1998Registered office changed on 16/09/98 from: 32A church lane pudsey yorkshire LS28 7RF (1 page)
23 February 1998Return made up to 13/02/98; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (4 pages)
12 March 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 September 1996New director appointed (2 pages)
22 April 1996Return made up to 13/02/96; no change of members
  • 363(287) ‐ Registered office changed on 22/04/96
(4 pages)
21 April 1996Registered office changed on 21/04/96 from: west end house leeds LS18 5JN (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 March 1995Return made up to 13/02/95; no change of members (4 pages)