Company NameVillage Hill Limited
Company StatusDissolved
Company Number03228116
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date4 April 2000 (24 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHelen Hill
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1997(12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2000)
RoleManager
Correspondence Address7 Swinbourne Terrace
Primrose
Jarrow
Tyne & Wear
NE32 5ED
Director NameMichael Morrin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1997(12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2000)
RoleAgent/Self Employed
Correspondence Address4 Annerley Road
Annan
Dumfriesshire
DG12 6HE
Scotland
Secretary NameHelen Hill
NationalityBritish
StatusClosed
Appointed19 July 1997(12 months after company formation)
Appointment Duration2 years, 8 months (closed 04 April 2000)
RoleManager
Correspondence Address7 Swinbourne Terrace
Primrose
Jarrow
Tyne & Wear
NE32 5ED
Director NameNirmal Kaur
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 1997)
RoleManageress
Correspondence Address4 Peel Street
Binchester
Bishop Auckland
County Durham
DL14 8AS
Director NamePritpal Singh
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 1997)
RoleRetail & Wholesale Agra Manage
Correspondence Address4 Peel Street Bishop Auckland
County Durham
DL14 8AS
Secretary NameNirmal Kaur
NationalityBritish
StatusResigned
Appointed05 February 1997(6 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 1997)
RoleManageress
Correspondence Address4 Peel Street
Binchester
Bishop Auckland
County Durham
DL14 8AS
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Director NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address129 Queen Street
Cardiff
South Glamorgan
CF1 4BJ
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered Address21/23 George Street
Newcastle Upon Tyne
Tyne & Wear
NE4 7JN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
23 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 1999Re-registration of Memorandum and Articles (8 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1999Application for reregistration from PLC to private (1 page)
21 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1998Return made up to 23/07/98; full list of members (6 pages)
3 December 1998Return made up to 23/07/97; full list of members (6 pages)
23 March 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 October 1997Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: 26 villiers street sunderland tyne & wear SR1 1EJ (1 page)
25 February 1997Secretary resigned;director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997New secretary appointed;new director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 129 queen street cardiff CF1 4BJ (1 page)
21 February 1997Certificate of authorisation to commence business and borrow (1 page)
21 February 1997Application to commence business (2 pages)