Company NameHildentime Limited
Company StatusDissolved
Company Number05746599
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 2 months ago)
Dissolution Date18 July 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Dutton Taylor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(2 weeks, 2 days after company formation)
Appointment Duration11 years, 3 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale
Woolston
Warrington
Cheshire
WA1 4PZ
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusClosed
Appointed01 July 2007(1 year, 3 months after company formation)
Appointment Duration10 years (closed 18 July 2017)
RoleCompany Director
Correspondence Address14 Riversdale Martinscroft
Warrington
Cheshire
WA1 4PZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NamePaystream Secretarial Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW

Location

Registered Address22 Warrington Road
Lymm
Cheshire
WA13 9BG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Robert Dutton Taylor
50.00%
Ordinary A
1 at £1Robert Dutton Taylor
50.00%
Ordinary B

Financials

Year2014
Net Worth£63
Cash£30,750
Current Liabilities£33,987

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 September 2016Current accounting period extended from 31 July 2016 to 30 September 2016 (1 page)
18 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
(6 pages)
20 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 5
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 April 2014Director's details changed for Robert Dutton Taylor on 1 January 2010 (2 pages)
1 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Director's details changed for Robert Dutton Taylor on 1 January 2010 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2013Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 13 May 2013 (2 pages)
18 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
24 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 May 2008Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page)
18 March 2008Return made up to 17/03/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
17 April 2007Return made up to 17/03/07; full list of members (3 pages)
17 January 2007Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
16 May 2006Ad 03/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006New director appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Incorporation (18 pages)