Company NameActive Care Partnerships (Broadoaks) Limited
Company StatusDissolved
Company Number04033332
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date26 February 2013 (11 years, 1 month ago)
Previous NamesHillgate (181) Limited and Broadoaks Vct Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 26 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameAnthony Leake Robinson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2004)
RoleChartered Accountant
Correspondence AddressThe Rose Garden
Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QE
Director NameMartin Fryer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2004)
RoleNurse
Correspondence AddressThe Badgers
Cats Lane
Sudbury
Suffolk
CO10 2SF
Director NameMr Richard John Burgess
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address54 Manor Road
Cheam
Surrey
SM2 7AG
Director NameMr Ole Bettum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address54 Primrose Gardens
London
NW3 4TP
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed28 September 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameMichael Greig Rogers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Jenningsbury Court
London Road
Hertford
Hertfordshire
SG13 7NS
Director NameMr Graham Kevin Sizer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Salutation Barn
Low Street Little Fencote
Northallerton
DL7 9LR
Director NameMr Philip Henry Scott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameChristopher Rutter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address15 The Dell
Bishop Auckland
County Durham
DL14 7HJ
Secretary NameMr Philip Henry Scott
NationalityBritish
StatusResigned
Appointed29 April 2004(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newgate
Barnard Castle
County Durham
DL12 8NW
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameAndrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 June 2008)
RoleManaging Director
Correspondence Address10 Rosgill Drive
Middleton
Manchester
Lancashire
M24 4SQ
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed25 May 2006(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(7 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Director NameNicholas John Farmer
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(8 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address377 Durham Road
Low Fell
Gateshead
NE9 5AL
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressSouthgate House, Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012Application to strike the company off the register (3 pages)
30 October 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
10 October 2012Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on 9 October 2012 (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
17 August 2012Termination of appointment of Timothy Bolot as a director (1 page)
17 August 2012Termination of appointment of Timothy James Bolot as a director on 17 August 2012 (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 11,190
(4 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-07-17
  • GBP 11,190
(4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 June 2012Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
16 November 2011Termination of appointment of William Buchan as a director (1 page)
16 November 2011Termination of appointment of William James Buchan as a director on 15 November 2011 (1 page)
2 November 2011Termination of appointment of David Andrew Smith as a director on 1 November 2011 (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
31 October 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
31 October 2011Appointment of Mr Stephen Jonathan Taylor as a director on 26 October 2011 (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director on 26 October 2011 (2 pages)
13 September 2011Full accounts made up to 30 September 2010 (27 pages)
13 September 2011Full accounts made up to 30 September 2010 (27 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
24 May 2010Resolutions
  • RES13 ‐ Enter agreements 14/05/2010
(3 pages)
16 March 2010Full accounts made up to 27 September 2009 (24 pages)
16 March 2010Full accounts made up to 27 September 2009 (24 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
6 January 2010Termination of appointment of David Smith as a director (1 page)
6 January 2010Termination of appointment of David Smith as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
23 December 2009Termination of appointment of Nicholas Farmer as a director (1 page)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
31 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Nicholas John Farmer on 27 October 2009 (2 pages)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
30 July 2009Full accounts made up to 28 September 2008 (26 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
20 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 January 2009Director appointed william james buchan (2 pages)
14 January 2009Director appointed william james buchan (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2008Appointment Terminated Director william colvin (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
2 October 2008Appointment Terminated Director john murphy (1 page)
2 October 2008Appointment terminated director john murphy (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 July 2008Director appointed kamma foulkes (1 page)
22 July 2008Director appointed kamma foulkes (1 page)
18 July 2008Appointment Terminated Director jason lock (1 page)
18 July 2008Appointment terminated director jason lock (1 page)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
18 July 2008Return made up to 13/07/08; full list of members (4 pages)
6 June 2008Director appointed nicholas john farmer (2 pages)
6 June 2008Director appointed nicholas john farmer (2 pages)
6 June 2008Appointment Terminated Director andrew murray (1 page)
6 June 2008Appointment terminated director andrew murray (1 page)
18 April 2008Full accounts made up to 30 September 2007 (20 pages)
18 April 2008Full accounts made up to 30 September 2007 (20 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
4 March 2008Appointment Terminated Director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 March 2008Appointment terminated director graham sizer (1 page)
4 March 2008Director appointed mr jason lock (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
24 July 2007Return made up to 13/07/07; full list of members (3 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
19 June 2007Particulars of mortgage/charge (11 pages)
23 May 2007Full accounts made up to 1 October 2006 (17 pages)
23 May 2007Full accounts made up to 1 October 2006 (17 pages)
23 May 2007Full accounts made up to 1 October 2006 (17 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
4 August 2006Return made up to 13/07/06; full list of members (3 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
20 July 2006Particulars of mortgage/charge (15 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north darlington county durham DL1 1GY (1 page)
29 March 2006Full accounts made up to 2 October 2005 (17 pages)
29 March 2006Full accounts made up to 2 October 2005 (17 pages)
29 March 2006Full accounts made up to 2 October 2005 (17 pages)
23 February 2006New director appointed (3 pages)
23 February 2006New director appointed (3 pages)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
11 August 2005Resolutions
  • RES13 ‐ Facility agreement 27/07/05
(1 page)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
5 August 2005Full accounts made up to 30 September 2004 (18 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
14 July 2005Return made up to 13/07/05; full list of members (3 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
15 April 2005Particulars of mortgage/charge (16 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 October 2004Memorandum and Articles of Association (8 pages)
12 October 2004Memorandum and Articles of Association (8 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (10 pages)
5 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2004Declaration of assistance for shares acquisition (10 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
28 September 2004Particulars of mortgage/charge (14 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2004Return made up to 13/07/04; full list of members (7 pages)
30 July 2004Return made up to 13/07/04; full list of members
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 May 2004Company name changed broadoaks vct LIMITED\certificate issued on 19/05/04 (2 pages)
19 May 2004Company name changed broadoaks vct LIMITED\certificate issued on 19/05/04 (2 pages)
12 May 2004Declaration of assistance for shares acquisition (11 pages)
12 May 2004Declaration of assistance for shares acquisition (11 pages)
12 May 2004Declaration of assistance for shares acquisition (11 pages)
12 May 2004Declaration of assistance for shares acquisition (11 pages)
11 May 2004Particulars of mortgage/charge (14 pages)
11 May 2004Particulars of mortgage/charge (14 pages)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed;new director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 4 crown place london EC2A 4BT (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: 4 crown place london EC2A 4BT (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
27 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 December 2003Registered office changed on 18/12/03 from: 12 appold street london EC2A 2AW (1 page)
18 December 2003Registered office changed on 18/12/03 from: 12 appold street london EC2A 2AW (1 page)
28 July 2003Full accounts made up to 30 September 2002 (15 pages)
28 July 2003Full accounts made up to 30 September 2002 (15 pages)
28 July 2003Return made up to 13/07/03; full list of members (8 pages)
28 July 2003Return made up to 13/07/03; full list of members (8 pages)
24 March 2003Secretary's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
7 August 2002£ nc 9600/14600 12/07/02 (1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2002£ nc 9600/14600 12/07/02 (1 page)
16 July 2002Return made up to 13/07/02; full list of members (8 pages)
13 May 2002Full accounts made up to 30 September 2001 (14 pages)
13 May 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
13 May 2002Full accounts made up to 30 September 2001 (14 pages)
13 May 2002Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
18 January 2002New director appointed (3 pages)
18 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 November 2001Ad 31/10/01--------- £ si [email protected]=2700 £ ic 6000/8700 (2 pages)
15 November 2001Ad 31/10/01--------- £ si [email protected]=2700 £ ic 6000/8700 (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 12 appold street london EC2A 2AW (1 page)
17 September 2001Registered office changed on 17/09/01 from: 12 appold street london EC2A 2AW (1 page)
13 September 2001Return made up to 13/07/01; full list of members (7 pages)
13 September 2001Return made up to 13/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(7 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000Director resigned (1 page)
19 October 2000Particulars of mortgage/charge (8 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Particulars of mortgage/charge (8 pages)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (3 pages)
19 October 2000New director appointed (3 pages)
18 October 2000Nc inc already adjusted 28/09/00 (1 page)
18 October 2000Nc inc already adjusted 28/09/00 (1 page)
18 October 2000S-div 28/09/00 (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
18 October 2000Ad 29/09/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
18 October 2000S-div 28/09/00 (1 page)
18 October 2000Ad 29/09/00--------- £ si [email protected]=5999 £ ic 1/6000 (2 pages)
28 September 2000Company name changed hillgate (181) LIMITED\certificate issued on 28/09/00 (2 pages)
28 September 2000Company name changed hillgate (181) LIMITED\certificate issued on 28/09/00 (2 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
20 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
13 July 2000Incorporation (20 pages)