Company NameHilliers General Insurance Services Limited
Company StatusDissolved
Company Number03964420
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameNovafarm Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Angela Hillier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(4 years after company formation)
Appointment Duration17 years, 4 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
Director NameDavid Maurice Blackburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 05 April 2004)
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
StatusResigned
Appointed19 April 2000(2 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 11 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 4 Walkers Lane
Farndon
Chester
Cheshire
CH3 6QY
Wales
Secretary NameMr John Stuart Hillier
NationalityBritish
StatusResigned
Appointed19 April 2000(2 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 11 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 4 Walkers Lane
Farndon
Chester
Cheshire
CH3 6QY
Wales
Director NameAbigail Jessica Louise Gregory
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address1 Holywell Lane
Clutton
Chester
Cheshire
CH3 9ET
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.jjhillier.com

Location

Registered AddressJigsaw House Unit 11 Portal Business Park
Eaton Lane
Tarporley
Cheshire
CW6 9DL
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley

Shareholders

4k at £1Angela Hillier
50.00%
Ordinary
4k at £1John Stuart Hillier
50.00%
Ordinary

Financials

Year2014
Net Worth£8,701
Cash£7,515
Current Liabilities£2,810

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
25 May 2021Application to strike the company off the register (3 pages)
21 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
8 April 2021Director's details changed for Mrs Angela Hillier on 10 October 2020 (2 pages)
8 April 2021Change of details for Mrs Angela Hillier as a person with significant control on 10 October 2020 (2 pages)
12 May 2020Confirmation statement made on 4 April 2020 with updates (4 pages)
6 February 2020Statement of capital on 6 February 2020
  • GBP 1
(3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 January 2020Statement by Directors (1 page)
28 January 2020Solvency Statement dated 10/01/20 (1 page)
30 April 2019Change of details for Mrs Angela Hillier as a person with significant control on 11 December 2018 (2 pages)
30 April 2019Termination of appointment of John Stuart Hillier as a director on 11 December 2018 (1 page)
30 April 2019Notification of Angela Hillier as a person with significant control on 11 December 2018 (2 pages)
30 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 April 2019Termination of appointment of John Stuart Hillier as a secretary on 11 December 2018 (1 page)
30 April 2019Cessation of John Stuart Hillier as a person with significant control on 11 December 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 May 2017Registered office address changed from C/O Craven Dalton Tarporley Business Centre Nantwich Road, Tarporley Cheshire CW6 9UT to Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,000
(5 pages)
13 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 8,000
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,000
(5 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,000
(5 pages)
6 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,000
(5 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,000
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,000
(5 pages)
30 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 8,000
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 June 2010Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages)
8 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Stuart Hillier on 4 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 04/04/09; full list of members (4 pages)
27 May 2009Return made up to 04/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 04/04/08; full list of members (4 pages)
22 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Return made up to 04/04/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: olympus house high street, tattenhall chester cheshire CH3 9PX (1 page)
2 May 2007Registered office changed on 02/05/07 from: olympus house high street, tattenhall chester cheshire CH3 9PX (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
7 April 2006Director's particulars changed (1 page)
7 April 2006Return made up to 04/04/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 July 2005Return made up to 04/04/05; full list of members (3 pages)
1 July 2005Return made up to 04/04/05; full list of members (3 pages)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
20 May 2005Director's particulars changed (1 page)
3 March 2005Full accounts made up to 30 April 2004 (17 pages)
3 March 2005Full accounts made up to 30 April 2004 (17 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
7 May 2004Return made up to 04/04/04; full list of members (7 pages)
19 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New director appointed (1 page)
3 March 2004Full accounts made up to 30 April 2003 (13 pages)
3 March 2004Full accounts made up to 30 April 2003 (13 pages)
7 May 2003Return made up to 04/04/03; full list of members (7 pages)
7 May 2003Return made up to 04/04/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
5 March 2003Full accounts made up to 30 April 2002 (12 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
29 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 February 2002Full accounts made up to 30 April 2001 (11 pages)
4 February 2002Full accounts made up to 30 April 2001 (11 pages)
30 April 2001Return made up to 04/04/01; full list of members (6 pages)
30 April 2001Return made up to 04/04/01; full list of members (6 pages)
23 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 2000Ad 28/04/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
23 May 2000Ad 28/04/00--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
23 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 120 east road london N1 6AA (1 page)
27 April 2000Company name changed novafarm LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed novafarm LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Registered office changed on 27/04/00 from: 120 east road london N1 6AA (1 page)
4 April 2000Incorporation (15 pages)
4 April 2000Incorporation (15 pages)