Company NameHilks Catering Equipment Limited
DirectorIan Crawford McLintock
Company StatusDissolved
Company Number04439618
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 10 months ago)
Previous NameRock Strategies Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIan Crawford McLintock
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address48 Heaton Gardens
Huddersfield
Yorkshire
HD1 4JA
Secretary NameHelen Elizabeth McLintock
NationalityBritish
StatusCurrent
Appointed17 July 2002(2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address48 Heaton Gardens
Huddersfield
Yorkshire
HD1 4JA
Director NameHelen Claire Tarbatt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address18 Woodlands Drive
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9DB
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£40,908
Gross Profit£10,555
Net Worth-£10,417
Cash£239
Current Liabilities£22,375

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 January 2006Dissolved (1 page)
14 October 2005Liquidators statement of receipts and payments (5 pages)
14 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Statement of affairs (6 pages)
1 March 2005Registered office changed on 01/03/05 from: 48 heaton gardens huddersfield yorkshire HD1 4JA (1 page)
14 December 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
8 June 2004Return made up to 15/05/04; full list of members (6 pages)
13 November 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
20 June 2003Return made up to 15/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 May 2003Particulars of mortgage/charge (3 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
15 May 2002Incorporation (15 pages)