Company NameHillier And Associates (Financial Planning) Limited
DirectorsDavid Maurice Blackburn and John Stuart Hillier
Company StatusDissolved
Company Number01362434
CategoryPrivate Limited Company
Incorporation Date11 April 1978(46 years ago)
Previous NameHillier And Associates Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameDavid Maurice Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address70 Cae Du
Abersoch
Gwynedd
LL53 7DJ
Wales
Director NameMr John Stuart Hillier
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 4 Walkers Lane
Farndon
Chester
Cheshire
CH3 6QY
Wales
Secretary NameMr John Stuart Hillier
NationalityBritish
StatusCurrent
Appointed17 September 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 4 Walkers Lane
Farndon
Chester
Cheshire
CH3 6QY
Wales
Director NameDavid Brown
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 May 1998)
RoleChartered Accountant
Correspondence AddressThe Manor House
66 High Street
Tarporley
Cheshire
CW6 0AG
Director NameJohn Charles Williams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 May 2001)
RoleFinancial Adviser
Correspondence Address12 Hinsley Drive
Wrexham
Clwyd
LL13 9QH
Wales

Location

Registered AddressHadfield
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Turnover£177,687
Net Worth£11,123
Cash£28,520
Current Liabilities£31,399

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 February 2006Dissolved (1 page)
30 November 2005Liquidators statement of receipts and payments (5 pages)
30 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 March 2005Registered office changed on 18/03/05 from: olympus house high street, tattenhall chester cheshire CH3 9PX (1 page)
16 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2005Declaration of solvency (3 pages)
16 March 2005Appointment of a voluntary liquidator (1 page)
14 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2005Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
21 October 2004Return made up to 17/09/04; full list of members (7 pages)
7 January 2004Ad 30/11/02--------- £ si 13500@1=13500 £ ic 15000/28500 (2 pages)
7 January 2004Return made up to 17/09/03; full list of members (7 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2003Accounts made up to 30 April 2002 (14 pages)
8 November 2002Return made up to 17/09/02; full list of members (7 pages)
6 November 2002Ad 30/04/02--------- £ si 15000@1=15000 £ ic 1000/16000 (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 May 2002S-div 17/04/02 (1 page)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 March 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2002Accounts made up to 30 April 2001 (14 pages)
3 November 2001Return made up to 17/09/00; full list of members; amend (7 pages)
5 July 2001Company name changed hillier and associates financial planning LIMITED\certificate issued on 05/07/01 (2 pages)
26 January 2001Accounts made up to 30 April 2000 (14 pages)
12 January 2001Company name changed hillier and associates (insuranc e brokers) LIMITED\certificate issued on 12/01/01 (2 pages)
21 September 2000Return made up to 17/09/00; full list of members (7 pages)
1 December 1999Accounts made up to 30 April 1999 (15 pages)
28 September 1999Registered office changed on 28/09/99 from: 68 high street tarporley cheshire CW6 0AT (1 page)
23 September 1999Return made up to 17/09/99; full list of members (6 pages)
15 January 1999Accounts made up to 30 April 1998 (15 pages)
23 September 1998Return made up to 17/09/98; no change of members (4 pages)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 January 1998Accounts made up to 30 April 1997 (14 pages)
18 September 1997Return made up to 17/09/97; no change of members (4 pages)
4 December 1996Accounts made up to 30 April 1996 (14 pages)
19 September 1996Return made up to 17/09/96; full list of members (6 pages)
12 April 1996Amended accounts made up to 30 April 1994 (14 pages)
12 April 1996Amended accounts made up to 30 April 1995 (14 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
11 October 1995Return made up to 17/09/95; full list of members (6 pages)
27 September 1982Accounts made up to 30 April 1982 (7 pages)