Company NameHilliards Properties Limited
Company StatusDissolved
Company Number02867879
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 1 month ago)
Dissolution Date21 October 2003 (20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Brian Mather
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(7 months after company formation)
Appointment Duration9 years, 4 months (closed 21 October 2003)
RoleSolicitor
Correspondence AddressThe Great Barn
Bryn Yorkin Manor Caergwell
Wrexham
Flintshire
LL12 9HT
Wales
Secretary NameWRJ Nominees Limited (Corporation)
StatusClosed
Appointed01 April 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 21 October 2003)
Correspondence Address115 Westgate Street
Gloucester
Gloucestershire
GL1 2PG
Wales
Director NameMr Ian Howard Mainman
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1994)
RoleSolicitor
Correspondence AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
Secretary NameSara Jane Done
NationalityBritish
StatusResigned
Appointed09 February 1994(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressCroxley House
Lloyd Street
Manchester
M2 5ND
Director NameJohn Peter Leech
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2003)
RoleLocal Government Officer
Correspondence AddressRose Cottage
Lower Road Summerhill
Wrexham
Clwyd
LL11 4HQ
Wales
Secretary NameJohn Peter Leech
NationalityBritish
StatusResigned
Appointed01 June 1994(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2003)
RoleLocal Government Officer
Correspondence AddressRose Cottage
Lower Road Summerhill
Wrexham
Clwyd
LL11 4HQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCroxley House
14 Lloyd Street
Manchester
M2 5ND
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1997
Net Worth£43,736
Cash£147
Current Liabilities£100,037

Accounts

Latest Accounts30 November 1999 (24 years ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Application for striking-off (1 page)
23 May 2003Secretary resigned;director resigned (1 page)
25 June 2001Full accounts made up to 30 November 1999 (7 pages)
23 March 2001Director's particulars changed (1 page)
20 March 2001Restoration by order of the court (3 pages)
8 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
22 June 1999New secretary appointed (2 pages)
9 April 1999Accounts for a small company made up to 30 November 1997 (4 pages)
7 December 1998Return made up to 01/11/98; full list of members (6 pages)
5 December 1997Return made up to 01/11/97; full list of members
  • 363(287) ‐ Registered office changed on 05/12/97
(6 pages)
3 December 1997Accounts for a small company made up to 30 November 1996 (4 pages)
29 October 1997Registered office changed on 29/10/97 from: park house lower bridge street chester CH1 1RS (1 page)
29 January 1997Return made up to 01/11/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 30 November 1995 (4 pages)
29 March 1996Accounts for a small company made up to 30 November 1994 (4 pages)
19 March 1996Return made up to 01/11/95; no change of members (4 pages)
12 April 1995Return made up to 01/11/94; full list of members (6 pages)