About

Registered Number: 04401750
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2017 (6 years and 9 months ago)
Registered Address: Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW

 

L. J. Hill Builders Ltd was founded on 22 March 2002, it's status is listed as "Dissolved". Hill, Leslie John, Truckle, Cameron Vaughan are listed as the directors of the organisation. We don't currently know the number of employees at L. J. Hill Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Leslie John 22 March 2002 - 1
TRUCKLE, Cameron Vaughan 22 March 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2017
4.68 - Liquidator's statement of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 29 September 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.68 - Liquidator's statement of receipts and payments 16 September 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2015
4.68 - Liquidator's statement of receipts and payments 10 September 2014
4.68 - Liquidator's statement of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 23 September 2013
4.68 - Liquidator's statement of receipts and payments 14 March 2013
4.68 - Liquidator's statement of receipts and payments 28 September 2012
4.68 - Liquidator's statement of receipts and payments 04 April 2012
4.68 - Liquidator's statement of receipts and payments 07 September 2011
4.68 - Liquidator's statement of receipts and payments 10 March 2011
4.68 - Liquidator's statement of receipts and payments 08 September 2010
4.68 - Liquidator's statement of receipts and payments 10 March 2010
4.68 - Liquidator's statement of receipts and payments 18 September 2009
RESOLUTIONS - N/A 11 September 2008
4.20 - N/A 11 September 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 March 2008
353 - Register of members 25 March 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 02 March 2006
353 - Register of members 02 March 2006
287 - Change in situation or address of Registered Office 12 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 04 July 2002
225 - Change of Accounting Reference Date 04 July 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture deed 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.