Shaw
Oldham
OL2 7JL
Director Name | Mr Peter Wilfred Moore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rishworth Mill Lane Rishworth Sowerby Bridge West Yorkshire HX6 4RY |
Secretary Name | Mrs Elizabeth Merrick Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 12 Carrington Close Rochdale Lancashire OL16 2QE |
Secretary Name | Lorraine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(4 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Wardle Road Smallbridge Rochdale Lancashire OL12 9EL |
Director Name | Jason Wild |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 852 Rochdale Road Middleton Manchester Lancashire M24 2RB |
Director Name | Lorraine Jones |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Wardle Road Smallbridge Rochdale Lancashire OL12 9EL |
Director Name | John Philip Schofield |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2008) |
Role | Creative Director |
Correspondence Address | 36 Tarnside Close Smallbridge Rochdale Lancashire OL16 2QD |
Director Name | Mr Stuart John Beswick |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 October 2015) |
Role | Repro Director |
Country of Residence | England |
Correspondence Address | 33 Belvoir Street Meanwood Rochdale Lancashire OL12 7ET |
Director Name | Miss Patricia Rose McVey |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 219 Edge Green Lane Golborne Warrington Cheshire WA3 3UZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.hillsidegroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 711872 |
Telephone region | Rochdale |
Registered Address | C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Hillside Business Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £624,835 |
Cash | £19,753 |
Current Liabilities | £328,244 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 14 November 2023 (overdue) |
8 October 2015 | Delivered on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 14 October 2015 Persons entitled: Asset Advantage Limited Classification: A registered charge Particulars: Subjects known as and forming units 2 and 3A, buckley road industrial estate, rochdale OL12 9EF, being the subjects registered in the land registry under title number GM213487 and GM206508. Outstanding |
17 June 2009 | Delivered on: 19 June 2009 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: L/H premises at unit 3 buckley road industrial estate buckley road rochdale. Outstanding |
17 June 2009 | Delivered on: 19 June 2009 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: L.h premises at unit 2 buckley road industrial estate buckley road rochdale. Outstanding |
8 December 2023 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 8 December 2023 (2 pages) |
---|---|
20 April 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
20 April 2023 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Appointment of a voluntary liquidator (3 pages) |
19 April 2023 | Registered office address changed from 2 - 3 Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 19 April 2023 (2 pages) |
19 April 2023 | Statement of affairs (10 pages) |
2 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
10 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
15 July 2022 | Termination of appointment of Lorraine Jones as a secretary on 15 July 2022 (1 page) |
15 July 2022 | Satisfaction of charge 032664410003 in full (1 page) |
26 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
11 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
4 November 2015 | Registered office address changed from Units 1-3 Buckley Road Ind Estate Buckley Road Rochdale OL12 9EF to 2 - 3 Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Units 1-3 Buckley Road Ind Estate Buckley Road Rochdale OL12 9EF to 2 - 3 Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 4 November 2015 (1 page) |
4 November 2015 | Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from Units 1-3 Buckley Road Ind Estate Buckley Road Rochdale OL12 9EF to 2 - 3 Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF on 4 November 2015 (1 page) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages) |
19 October 2015 | Registration of charge 032664410004, created on 8 October 2015 (13 pages) |
19 October 2015 | Registration of charge 032664410004, created on 8 October 2015 (13 pages) |
19 October 2015 | Registration of charge 032664410004, created on 8 October 2015 (13 pages) |
14 October 2015 | Registration of charge 032664410003, created on 8 October 2015 (8 pages) |
14 October 2015 | Registration of charge 032664410003, created on 8 October 2015 (8 pages) |
14 October 2015 | Registration of charge 032664410003, created on 8 October 2015 (8 pages) |
9 October 2015 | Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Termination of appointment of Jason Wild as a director (3 pages) |
17 February 2012 | Termination of appointment of Jason Wild as a director (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 December 2011 | Director's details changed for Lorraine Jones on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Jason Wild on 31 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Lorraine Jones on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Stuart John Beswick on 31 October 2011 (2 pages) |
21 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Director's details changed for Peter Wilfred Moore on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Jason Wild on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Stuart John Beswick on 31 October 2011 (2 pages) |
21 December 2011 | Director's details changed for Peter Wilfred Moore on 31 October 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 December 2010 | Appointment of Patricia Rose Mcvey as a director (3 pages) |
14 December 2010 | Appointment of Patricia Rose Mcvey as a director (3 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
24 November 2010 | Annual return made up to 31 October 2010 (16 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 December 2009 | Annual return made up to 21 October 2009 (16 pages) |
1 December 2009 | Annual return made up to 21 October 2009 (16 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / peter moore / 06/11/2008 (1 page) |
6 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / peter moore / 06/11/2008 (1 page) |
15 August 2008 | Appointment terminated director john schofield (1 page) |
15 August 2008 | Appointment terminated director john schofield (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 21/10/07; full list of members (3 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 21/10/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
31 October 2005 | Return made up to 21/10/05; full list of members
|
31 October 2005 | Return made up to 21/10/05; full list of members
|
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
30 October 2004 | Return made up to 21/10/04; full list of members
|
30 October 2004 | Return made up to 21/10/04; full list of members
|
16 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 February 2004 | Registered office changed on 13/02/04 from: greengrove mill dye house lane rochdale lancashire OL16 2QN (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: greengrove mill dye house lane rochdale lancashire OL16 2QN (1 page) |
27 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
27 October 2003 | Return made up to 21/10/03; full list of members (6 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
16 November 2002 | Return made up to 21/10/02; full list of members (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members
|
25 October 2001 | Return made up to 21/10/01; full list of members
|
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
21 December 1999 | Full accounts made up to 31 October 1999 (8 pages) |
15 December 1999 | Company name changed hillside design & marketing LTD\certificate issued on 16/12/99 (2 pages) |
15 December 1999 | Company name changed hillside design & marketing LTD\certificate issued on 16/12/99 (2 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
24 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
17 November 1998 | Return made up to 21/10/98; no change of members (6 pages) |
17 November 1998 | Return made up to 21/10/98; no change of members (6 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 October 1997 (7 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 October 1997 (7 pages) |
29 January 1998 | Return made up to 21/10/97; full list of members (5 pages) |
29 January 1998 | Return made up to 21/10/97; full list of members (5 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
30 April 1997 | Company name changed grandplayer LTD\certificate issued on 01/05/97 (2 pages) |
30 April 1997 | Company name changed grandplayer LTD\certificate issued on 01/05/97 (2 pages) |
29 April 1997 | Registered office changed on 29/04/97 from: 39A leicester road salford M7 4AS (1 page) |
29 April 1997 | Registered office changed on 29/04/97 from: 39A leicester road salford M7 4AS (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
21 October 1996 | Incorporation (12 pages) |
21 October 1996 | Incorporation (12 pages) |