Company NameHIL Tomson Limited
Company StatusDissolved
Company Number03313606
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NamePlexwise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Nicholas Holt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2001)
RolePublican
Correspondence Address58 Dawstone Road
Heswall
Wirral
Merseyside
L60 0BS
Secretary NameJonathan Ian Holt
NationalityBritish
StatusClosed
Appointed20 March 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2001)
RoleConsultant
Correspondence Address58 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BS
Wales
Director NameRosemary Jean Holt
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 June 1997)
RoleCompany Director
Correspondence Address58 Dawstone Road
Heswall
Wirral
Merseyside
CH60 0BS
Wales
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999£ nc 1000/500000 17/12/98 (1 page)
11 February 1999Return made up to 06/02/99; no change of members (4 pages)
4 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
19 February 1998Return made up to 06/02/98; full list of members (6 pages)
27 June 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997New director appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
19 March 1997Company name changed plexwise LIMITED\certificate issued on 20/03/97 (2 pages)
6 February 1997Incorporation (14 pages)