Company NamePeter A. Hill Limited
Company StatusDissolved
Company Number02802036
CategoryPrivate Limited Company
Incorporation Date22 March 1993(31 years, 1 month ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Andrew Hill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(1 year after company formation)
Appointment Duration11 years, 7 months (closed 18 October 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Croft Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMrs Marianne Teresa Neville-Rolfe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(4 years, 6 months after company formation)
Appointment Duration8 years (closed 18 October 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAngle Croft
Somerford Booths
Congleton
Cheshire
CW12 2JU
Secretary NameMrs Marianne Teresa Neville-Rolfe
NationalityBritish
StatusClosed
Appointed01 October 1997(4 years, 6 months after company formation)
Appointment Duration8 years (closed 18 October 2005)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressAngle Croft
Somerford Booths
Congleton
Cheshire
CW12 2JU
Secretary NameLinda Hill
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleSecretary
Correspondence AddressThe Hollies Wrenbury Road
Aston
Nantwich
Cheshire
CW5 8DQ
Director NameLinda Hill
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 1999)
RoleCompany Director
Correspondence AddressThe Hollies Wrenbury Road
Aston
Nantwich
Cheshire
CW5 8DQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAngle Croft
Somerford Booths
Congleton
Cheshire
CW12 2JU
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSomerford Booths
WardBrereton Rural

Financials

Year2014
Net Worth£332,631
Cash£304,884
Current Liabilities£126,811

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
24 May 2005Application for striking-off (1 page)
23 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
18 October 2004Resolutions
  • RES13 ‐ £50 credit on p/l acct 31/07/04
(1 page)
18 October 2004Ad 31/07/04--------- £ si 50@1=50 £ ic 124/174 (2 pages)
14 April 2004Return made up to 22/03/04; no change of members (7 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2003Return made up to 22/03/03; full list of members (7 pages)
25 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2003Ad 31/12/02--------- £ si 24@1=24 £ ic 100/124 (2 pages)
19 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
8 April 2002Return made up to 22/03/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2000Return made up to 22/03/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 May 1999 (5 pages)
16 April 1999Return made up to 22/03/99; full list of members (6 pages)
16 February 1999Director resigned (1 page)
4 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
11 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1997Return made up to 22/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1996Return made up to 22/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 1996Registered office changed on 20/02/96 from: the hollies wrenbury road aston,nantwich cheshire CW5 8DQ (1 page)
14 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
3 April 1995New director appointed (2 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)
22 March 1993Incorporation (13 pages)