About

Registered Number: 03160406
Date of Incorporation: 15/02/1996 (28 years and 4 months ago)
Company Status: Liquidation
Registered Address: Haslers, Old Station Road, Loughton, Essex, IG10 4PL

 

William Hill Interiors Ltd was setup in 1996, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Darren 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Barry 10 May 2000 31 January 2014 1
ROBERTS, John 08 February 1999 10 May 2000 1

Filing History

Document Type Date
LIQ02 - N/A 13 December 2017
NDISC - N/A 05 December 2017
NDISC - N/A 26 September 2017
AD01 - Change of registered office address 25 August 2017
RESOLUTIONS - N/A 23 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AA - Annual Accounts 29 January 2015
RP04 - N/A 24 March 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
TM02 - Termination of appointment of secretary 18 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 19 August 2008
363a - Annual Return 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 07 March 2003
287 - Change in situation or address of Registered Office 07 March 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 20 September 2000
395 - Particulars of a mortgage or charge 28 June 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
363a - Annual Return 04 May 2000
AA - Annual Accounts 18 August 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 12 March 1997
395 - Particulars of a mortgage or charge 22 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
287 - Change in situation or address of Registered Office 29 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2000 Outstanding

N/A

Mortgage debenture 15 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.