Company NameHilary Construction Limited
Company StatusDissolved
Company Number02936625
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Thomas Byrne
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSheskin
Honeys Green Lane West Derby
Liverpool
Lancashire
L12 9EW
Secretary NameMichael Francis Byrne
NationalityBritish
StatusClosed
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Cavell Court
Queens Medical Centre
Nottingham
NG7 2TW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMcMiller House
1 Croft Street
Hyde
Cheshire
SK14 1LH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£17,829
Gross Profit£17,829
Net Worth-£3,063
Cash£33,107
Current Liabilities£6,984

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
9 February 2001Registered office changed on 09/02/01 from: hyde park house cartwright street newton hyde cheshire SK14 4EH (1 page)
2 June 2000Full accounts made up to 31 March 1999 (8 pages)
30 September 1999Return made up to 08/06/99; no change of members (4 pages)
4 May 1999Full accounts made up to 31 March 1998 (8 pages)
18 March 1999Full accounts made up to 30 June 1997 (8 pages)
18 March 1999Full accounts made up to 30 June 1996 (8 pages)
22 January 1999Return made up to 08/06/98; full list of members (6 pages)
7 May 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
23 April 1998Return made up to 08/06/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 June 1995 (4 pages)
27 August 1996Compulsory strike-off action has been discontinued (1 page)
23 August 1996Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Return made up to 08/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996First Gazette notice for compulsory strike-off (1 page)