Forty Acre Lane
Kermincham
Cheshire
CW4 8DX
Secretary Name | Jane Alison Plenderleith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2010(45 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 09 April 2024) |
Role | Company Director |
Correspondence Address | New Orchard Barn Kermincham Hall Barns Forty Acre Lane Kermincham Cheshire CW4 8DX |
Director Name | Miss Victoria Plenderleith |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2022(57 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 09 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Bouncers Lane Prestbury Cheltenham GL52 5JB Wales |
Director Name | Mr Harry Sullivan |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 April 2010) |
Role | Textiles Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Prestbury Cheshire SK10 4XF |
Director Name | Mrs Marjorie Dorothy Sullivan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 2 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Prestbury Cheshire SK10 4XF |
Secretary Name | Mr Harry Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Prestbury Cheshire SK10 4XF |
Registered Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Hillside Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,534,181 |
Cash | £89,092 |
Current Liabilities | £53,226 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 1983 | Delivered on: 26 May 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as cranford works, brook street, knutsford, cheshire. Outstanding |
---|---|
14 September 1976 | Delivered on: 20 September 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land fronting to brook street, knutsford, cheshire, comprised in a conveyance dated 27/4/72. Outstanding |
9 April 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2024 | Application to strike the company off the register (3 pages) |
27 April 2023 | Previous accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
25 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
3 May 2022 | Appointment of Miss Victoria Plenderleith as a director on 14 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Marjorie Dorothy Sullivan as a director on 4 April 2022 (1 page) |
13 April 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
21 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
23 January 2020 | Change of details for Mrs Jane Alison Plenderleith as a person with significant control on 11 December 2019 (2 pages) |
22 January 2020 | Director's details changed for Mrs Jane Alison Plenderleith on 11 December 2019 (2 pages) |
22 January 2020 | Secretary's details changed for Jane Alison Plenderleith on 11 December 2019 (1 page) |
25 March 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 March 2015 | Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 59-63 Station Road Northwich Cheshire CW9 5LT to Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 30 March 2015 (1 page) |
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
7 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
7 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
29 January 2014 | Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Jane Alison Plenderleith on 1 February 2013 (2 pages) |
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages) |
29 January 2014 | Director's details changed for Mrs Marjorie Dorothy Sullivan on 1 February 2013 (2 pages) |
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
5 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
16 January 2013 | Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mrs Jane Alison Plenderleith on 1 January 2013 (2 pages) |
16 January 2013 | Secretary's details changed for Jane Alison Plenderleith on 1 January 2013 (2 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
4 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Termination of appointment of Harry Sullivan as a director (2 pages) |
26 May 2010 | Termination of appointment of Harry Sullivan as a director (2 pages) |
26 May 2010 | Termination of appointment of Harry Sullivan as a secretary (2 pages) |
26 May 2010 | Appointment of Jane Alison Plenderleith as a secretary (3 pages) |
26 May 2010 | Termination of appointment of Harry Sullivan as a secretary (2 pages) |
26 May 2010 | Appointment of Jane Alison Plenderleith as a secretary (3 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 February 2010 | Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Harry Sullivan on 14 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mrs Marjorie Dorothy Sullivan on 14 January 2010 (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
8 February 2010 | Director's details changed for Mr Harry Sullivan on 14 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Marjorie Dorothy Sullivan on 14 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Jane Alison Plenderleith on 4 January 2010 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / dorothy sullivan / 07/04/2008 (1 page) |
23 April 2008 | Director's change of particulars / dorothy sullivan / 07/04/2008 (1 page) |
31 January 2008 | Return made up to 14/01/08; full list of members
|
31 January 2008 | Return made up to 14/01/08; full list of members
|
5 December 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
20 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
20 February 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 March 2006 | Return made up to 14/01/06; full list of members
|
22 March 2006 | Return made up to 14/01/06; full list of members
|
5 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: lymm court 11 eagle brow lymm cheshire WA13 0LP (1 page) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 14/01/03; full list of members (8 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 32 stamford street altrincham cheshire WA14 1EY (1 page) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
29 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 30 September 2000 (10 pages) |
31 October 2000 | Full accounts made up to 30 September 2000 (10 pages) |
11 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
9 November 1999 | Full accounts made up to 30 September 1999 (10 pages) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 12 old market place altrincham cheshire WA14 4DF (1 page) |
14 January 1999 | Return made up to 19/01/99; full list of members
|
14 January 1999 | Return made up to 19/01/99; full list of members
|
15 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
15 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
16 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
16 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
20 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
20 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
24 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
24 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |
23 January 1996 | Full accounts made up to 30 September 1995 (10 pages) |