Company NameS. A. Hildred Limited
Company StatusDissolved
Company Number06237887
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)
Dissolution Date18 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSimon Alexander Hildred
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
Director NameMiss Kendra Pauline Gale
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2011(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 18 June 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressShackleton House Falcon Court
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameMr Simon Alexander Hildred
StatusClosed
Appointed14 April 2011(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 18 June 2014)
RoleCompany Director
Correspondence AddressShackleton House Falcon Court
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
Secretary NameBrian William Hildred
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Tolleby Bridge
Coulby Newham
Middlesbrough
TS8 0SD

Location

Registered AddressShackleton House Falcon Court
Preston Farm Ind Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

100 at £1Simon Hildred
100.00%
Ordinary

Financials

Year2014
Net Worth£26,391
Cash£10,980
Current Liabilities£39,570

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
18 March 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
12 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 February 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 February 2013Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from 48 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England on 6 February 2013 (2 pages)
24 January 2013Statement of affairs with form 4.19 (8 pages)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Statement of affairs with form 4.19 (8 pages)
24 January 2013Appointment of a voluntary liquidator (1 page)
24 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2013Appointment of a voluntary liquidator (1 page)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 May 2012Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page)
9 May 2012Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page)
9 May 2012Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Miss Kendra Pauline Gayle on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 9 Summerfield Grove Thornaby Stockton on Tees Cleveland TS17 0JW on 9 May 2012 (1 page)
9 May 2012Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Simon Alexander Hildred on 9 May 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Termination of appointment of Brian Hildred as a secretary (1 page)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Mr Simon Alexander Hildred as a secretary (1 page)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Mr Simon Alexander Hildred as a secretary (1 page)
13 May 2011Termination of appointment of Brian Hildred as a secretary (1 page)
10 February 2011Appointment of Miss Kendra Pauline Gayle as a director (2 pages)
10 February 2011Appointment of Miss Kendra Pauline Gayle as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 June 2010Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Simon Alexander Hildred on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 May 2009Director's change of particulars / simon hildred / 29/04/2009 (1 page)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Return made up to 04/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / simon hildred / 29/04/2009 (1 page)
30 October 2008Registered office changed on 30/10/2008 from 8 walworth grove acklam middlesbrough TS5 8NN (1 page)
30 October 2008Registered office changed on 30/10/2008 from 8 walworth grove acklam middlesbrough TS5 8NN (1 page)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
14 May 2008Return made up to 04/05/08; full list of members (3 pages)
4 May 2007Incorporation (15 pages)
4 May 2007Incorporation (15 pages)