Hillside
Bolton
BL1 5DT
Secretary Name | Mr Nigel Gordon Holt |
---|---|
Status | Current |
Appointed | 27 June 2022(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 29 Lee Lane Horwich Bolton BL6 7AY |
Director Name | Peter Hunt |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 1994) |
Role | Retired |
Correspondence Address | Flat 11 Hillside Court Bolton Lancashire BL1 5DT |
Director Name | Joseph Newton |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1994) |
Role | Retired |
Correspondence Address | Flat 6 Hillside Court Bolton Lancashire BL1 5DT |
Secretary Name | Edna Mary Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 1992) |
Role | Company Director |
Correspondence Address | Flat 5 Hillside Court Bolton Lancashire BL1 5DT |
Secretary Name | Joyce Edith Wallen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 18 March 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Ian Gordon Murison |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 February 1996) |
Role | Retired |
Correspondence Address | 4 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Tom Bromley |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1994(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 February 1996) |
Role | Retired |
Correspondence Address | 7 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Elizabeth Drake |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 1998) |
Role | Retired |
Correspondence Address | Flat 14 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Joyce Edith Wallen |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1998) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Director Name | Tom Bromley |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 August 2004) |
Role | Retired |
Correspondence Address | 7 Hillside Court Chorley New Road Bolton Lancashire BL1 5DT |
Secretary Name | Nancy Iris Bellis |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Side Court Heaton Bolton Lancashire BL1 5DT |
Director Name | Gerald Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2004) |
Role | Retired |
Correspondence Address | 9 Hillside Court Hill Side Bolton Lancashire BL1 5DT |
Secretary Name | Ian Gordon Murison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2002(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 2004) |
Role | Retired |
Correspondence Address | Flat 4 Hillside Court Heaton Bolton Lancashire BL1 5DT |
Director Name | Miss Melina Iaverdino |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 August 2004(32 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2016) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Flat 10 Hillside Court Heaton Bolton Lancashire BL1 5DT |
Secretary Name | Nancy Iris Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hill Side Court Heaton Bolton Lancashire BL1 5DT |
Secretary Name | Miss Melina Iaverdino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 November 2006(35 years after company formation) |
Appointment Duration | 10 years (resigned 05 December 2016) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Flat 10 Hillside Court Heaton Bolton Lancashire BL1 5DT |
Director Name | Ms Delyth Wyn Williams |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 October 2011(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hillside Court Chorley New Road Bolton BL1 5DT |
Director Name | Mr Stephen Graham Wood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 352 Chorley New Road Bolton BL1 5AD |
Secretary Name | P R Gibbs & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2020(48 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2020) |
Correspondence Address | 85-87 Market Street Westhoughton Bolton BL5 3AA |
Registered Address | 29 Lee Lane Horwich Bolton BL6 7AY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich North East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bhanuben Dhodakia 7.14% Ordinary |
---|---|
1 at £1 | Christina Macush & Ian Macush 7.14% Ordinary |
1 at £1 | Delyth Williams 7.14% Ordinary |
1 at £1 | Edna Smith 7.14% Ordinary |
1 at £1 | Elizabeth Drake 7.14% Ordinary |
1 at £1 | Gerald Smith 7.14% Ordinary |
1 at £1 | Hillside Heaton Residents Limited 7.14% Founder |
1 at £1 | Kathryn Redfern 7.14% Ordinary |
1 at £1 | Melina Iaverdino 7.14% Ordinary |
1 at £1 | Mr Mccloughlin 7.14% Ordinary |
1 at £1 | Muriel Moore 7.14% Ordinary |
1 at £1 | Roland Jones 7.14% Ordinary |
1 at £1 | Tom Bromley 7.14% Founder |
1 at £1 | Tom Bromley 7.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,960 |
Net Worth | £16,195 |
Cash | £13,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 March 2024 | Confirmation statement made on 29 February 2024 with updates (5 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
27 June 2022 | Appointment of Mr Nigel Gordon Holt as a secretary on 27 June 2022 (2 pages) |
23 June 2022 | Termination of appointment of Stephen Graham Wood as a director on 16 June 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 March 2021 | Termination of appointment of P R Gibbs & Co Limited as a secretary on 1 December 2020 (1 page) |
9 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 January 2021 | Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Horwich Bolton BL6 7AY on 28 January 2021 (1 page) |
13 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
21 January 2020 | Appointment of P R Gibbs & Co Limited as a secretary on 21 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 December 2018 | Registered office address changed from Hillside Court Chorley New Road Bolton BL1 5DT to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Miss Melina Iaverdino as a director on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Miss Melina Iaverdino as a director on 1 November 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 December 2016 | Termination of appointment of Melina Iaverdino as a director on 5 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Melina Iaverdino as a secretary on 5 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Melina Iaverdino as a secretary on 5 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Melina Iaverdino as a director on 5 December 2016 (1 page) |
12 October 2016 | Appointment of Mr Stephen Graham Wood as a director on 1 October 2015 (2 pages) |
12 October 2016 | Appointment of Mr Stephen Graham Wood as a director on 1 October 2015 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Delyth Wyn Williams as a director on 14 April 2015 (1 page) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Delyth Wyn Williams as a director on 14 April 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Miss Delyth Wyn Williams as a director (2 pages) |
5 October 2011 | Appointment of Miss Delyth Wyn Williams as a director (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Termination of appointment of Nancy Bellis as a director (1 page) |
5 April 2011 | Termination of appointment of Nancy Bellis as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Nancy Iris Bellis on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
2 March 2010 | Director's details changed for Melina Iaverdino on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Melina Iaverdino on 28 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Nancy Iris Bellis on 28 February 2010 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (5 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Secretary resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
11 March 2004 | Return made up to 28/02/04; no change of members (5 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 March 2003 | Return made up to 28/02/03; no change of members (7 pages) |
8 March 2003 | Return made up to 28/02/03; no change of members (7 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
6 March 2001 | Return made up to 28/02/01; no change of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; no change of members (7 pages) |
6 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 March 2000 | Return made up to 28/02/00; no change of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 28/02/00; no change of members
|
6 March 2000 | New director appointed (2 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
12 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
5 November 1971 | Incorporation (10 pages) |
5 November 1971 | Incorporation (10 pages) |