Company NameP & M Hill Consultants Limited
Company StatusDissolved
Company Number05100864
CategoryPrivate Limited Company
Incorporation Date14 April 2004(19 years, 11 months ago)
Dissolution Date27 May 2014 (9 years, 10 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
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Croft Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameMs Marianne Teresa Neville-Rolfe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Croft
Somerford Booths
Congleton
Cheshire
CW12 2JU
Secretary NameMs Marianne Teresa Neville-Rolfe
NationalityBritish
StatusClosed
Appointed14 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Croft
Somerford Booths
Congleton
Cheshire
CW12 2JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved following liquidation (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
27 February 2014Return of final meeting in a members' voluntary winding up (9 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
28 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 March 2013Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
8 March 2013Appointment of a voluntary liquidator (1 page)
8 March 2013Appointment of a voluntary liquidator (1 page)
28 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2013Declaration of solvency (3 pages)
28 February 2013Declaration of solvency (3 pages)
27 February 2013Registered office address changed from Angle Croft, Somerford Booths Congleton Cheshire CW12 2JU on 27 February 2013 (2 pages)
27 February 2013Registered office address changed from Angle Croft, Somerford Booths Congleton Cheshire CW12 2JU on 27 February 2013 (2 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (10 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(6 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
(6 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
6 October 2011Total exemption small company accounts made up to 31 May 2011 (10 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (11 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (11 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 April 2009Director's change of particulars / peter hill / 01/01/2009 (1 page)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Return made up to 14/04/09; full list of members (4 pages)
23 April 2009Director's change of particulars / peter hill / 01/01/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
23 April 2008Return made up to 14/04/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
3 May 2007Return made up to 14/04/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
19 April 2006Return made up to 14/04/06; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 November 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
24 May 2005Return made up to 14/04/05; full list of members (4 pages)
24 May 2005Return made up to 14/04/05; full list of members (4 pages)
9 July 2004Ad 09/05/04--------- £ si 69@1=69 £ ic 31/100 (2 pages)
9 July 2004Ad 09/05/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
9 July 2004Ad 09/05/04--------- £ si 30@1=30 £ ic 1/31 (2 pages)
9 July 2004Ad 09/05/04--------- £ si 69@1=69 £ ic 31/100 (2 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed;new director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Secretary resigned (1 page)
14 April 2004Incorporation (16 pages)
14 April 2004Incorporation (16 pages)