Point Pleasant
New Jersey
08742
Foreign
Secretary Name | Susan Dianne Montgomery |
---|---|
Nationality | American |
Status | Current |
Appointed | 16 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Vp |
Correspondence Address | 1466 Cedar Avenue Brick New Jersey 08724 Foreign |
Secretary Name | Jeffrey Raymond Hill |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 December 2005(5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1334 Sleepy Hollow Point Pleasant New Jersey 08742 Foreign |
Director Name | Christopher Taylor Hill |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 2113 Miller Streeet Point Pleasant New Jersey United States |
Director Name | David Alan Hill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2008(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 83 Thornton Road Needham Massachusetts N/A |
Director Name | David Alan Hill |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | PO Box 507 Brielle New Jersey 08730 Foreign |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 63 Napier Street Sheffield S11 8HA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Hilman Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,383,208 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
7 December 2005 | Delivered on: 14 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
18 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
20 July 2016 | Director's details changed for David Alan Hill on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Christopher Taylor Hill on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Christopher Taylor Hill on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Jeffrey Raymond Hill on 20 July 2016 (2 pages) |
20 July 2016 | Director's details changed for David Alan Hill on 20 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Christopher Taylor Hill on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for David Alan Hill on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for Christopher Taylor Hill on 14 July 2016 (2 pages) |
14 July 2016 | Director's details changed for David Alan Hill on 14 July 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Registered office address changed from Keyform Limited C/O Dorvic Engineering So Ltd New Street Halfway Sheffield S20 3GH to 63 Napier Street Sheffield S11 8HA on 30 July 2015 (1 page) |
1 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 5 July 2009 with a full list of shareholders (4 pages) |
5 November 2008 | Director appointed christopher taylor hill (2 pages) |
5 November 2008 | Director appointed david alan hill (2 pages) |
5 November 2008 | Appointment terminated director david hill (1 page) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 June 2007 | Return made up to 05/07/06; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: new street halfway shefield south yorkshire S20 3GH (1 page) |
22 December 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: telegraph house high street sheffield south yorkshire S1 2GA (1 page) |
14 December 2005 | Particulars of mortgage/charge (4 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
5 July 2005 | Incorporation (15 pages) |