Company NameHillside Printing Services Limited
DirectorJutu Miah
Company StatusLiquidation
Company Number03266441
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Previous NamesGrandplayer Ltd and Hillside Design & Marketing Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jutu Miah
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(18 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Barn Close
Shaw
Oldham
OL2 7JL
Director NameMr Peter Wilfred Moore
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(5 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rishworth Mill Lane
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RY
Secretary NameMrs Elizabeth Merrick Moore
NationalityBritish
StatusResigned
Appointed16 April 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 2001)
RoleCompany Director
Correspondence Address12 Carrington Close
Rochdale
Lancashire
OL16 2QE
Secretary NameLorraine Jones
NationalityBritish
StatusResigned
Appointed08 March 2001(4 years, 4 months after company formation)
Appointment Duration21 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wardle Road
Smallbridge
Rochdale
Lancashire
OL12 9EL
Director NameJason Wild
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address852 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RB
Director NameLorraine Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Wardle Road
Smallbridge
Rochdale
Lancashire
OL12 9EL
Director NameJohn Philip Schofield
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2008)
RoleCreative Director
Correspondence Address36 Tarnside Close
Smallbridge
Rochdale
Lancashire
OL16 2QD
Director NameMr Stuart John Beswick
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 2015)
RoleRepro Director
Country of ResidenceEngland
Correspondence Address33 Belvoir Street
Meanwood
Rochdale
Lancashire
OL12 7ET
Director NameMiss Patricia Rose McVey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(14 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Edge Green Lane
Golborne
Warrington
Cheshire
WA3 3UZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.hillsidegroup.co.uk/
Email address[email protected]
Telephone01706 711872
Telephone regionRochdale

Location

Registered AddressC/O Bridgestones Limited
2 Cromwell Court Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

1 at £1Hillside Business Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£624,835
Cash£19,753
Current Liabilities£328,244

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2022 (1 year, 5 months ago)
Next Return Due14 November 2023 (overdue)

Charges

8 October 2015Delivered on: 19 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 October 2015Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

8 December 2023Registered 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 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 April 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
(1 page)
19 April 2023Appointment of a voluntary liquidator (3 pages)
19 April 2023Registered 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 2023Statement of affairs (10 pages)
2 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Lorraine Jones as a secretary on 15 July 2022 (1 page)
15 July 2022Satisfaction of charge 032664410003 in full (1 page)
26 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
9 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
4 November 2015Registered 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 2015Registered 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 2015Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages)
4 November 2015Registered 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 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
4 November 2015Appointment of Mr Jutu Miah as a director on 9 October 2015 (2 pages)
19 October 2015Registration of charge 032664410004, created on 8 October 2015 (13 pages)
19 October 2015Registration of charge 032664410004, created on 8 October 2015 (13 pages)
19 October 2015Registration of charge 032664410004, created on 8 October 2015 (13 pages)
14 October 2015Registration of charge 032664410003, created on 8 October 2015 (8 pages)
14 October 2015Registration of charge 032664410003, created on 8 October 2015 (8 pages)
14 October 2015Registration of charge 032664410003, created on 8 October 2015 (8 pages)
9 October 2015Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Lorraine Jones as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Peter Wilfred Moore as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Stuart John Beswick as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of Patricia Rose Mcvey as a director on 8 October 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(7 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(7 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
17 February 2012Termination of appointment of Jason Wild as a director (3 pages)
17 February 2012Termination of appointment of Jason Wild as a director (3 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 December 2011Director's details changed for Lorraine Jones on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Jason Wild on 31 October 2011 (2 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Lorraine Jones on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Stuart John Beswick on 31 October 2011 (2 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 December 2011Director's details changed for Peter Wilfred Moore on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Jason Wild on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Stuart John Beswick on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Peter Wilfred Moore on 31 October 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 December 2010Appointment of Patricia Rose Mcvey as a director (3 pages)
14 December 2010Appointment of Patricia Rose Mcvey as a director (3 pages)
24 November 2010Annual return made up to 31 October 2010 (16 pages)
24 November 2010Annual return made up to 31 October 2010 (16 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 December 2009Annual return made up to 21 October 2009 (16 pages)
1 December 2009Annual return made up to 21 October 2009 (16 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / peter moore / 06/11/2008 (1 page)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / peter moore / 06/11/2008 (1 page)
15 August 2008Appointment terminated director john schofield (1 page)
15 August 2008Appointment terminated director john schofield (1 page)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 November 2007Return made up to 21/10/07; full list of members (3 pages)
16 November 2007Return made up to 21/10/07; full list of members (3 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 21/10/06; full list of members (3 pages)
1 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
31 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Director's particulars changed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
9 May 2005Secretary's particulars changed (1 page)
9 May 2005Secretary's particulars changed (1 page)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 February 2004Registered office changed on 13/02/04 from: greengrove mill dye house lane rochdale lancashire OL16 2QN (1 page)
13 February 2004Registered office changed on 13/02/04 from: greengrove mill dye house lane rochdale lancashire OL16 2QN (1 page)
27 October 2003Return made up to 21/10/03; full list of members (6 pages)
27 October 2003Return made up to 21/10/03; full list of members (6 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
16 November 2002Return made up to 21/10/02; full list of members (6 pages)
16 November 2002Return made up to 21/10/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
21 December 1999Full accounts made up to 31 October 1999 (8 pages)
21 December 1999Full accounts made up to 31 October 1999 (8 pages)
15 December 1999Company name changed hillside design & marketing LTD\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed hillside design & marketing LTD\certificate issued on 16/12/99 (2 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
24 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 November 1998Return made up to 21/10/98; no change of members (6 pages)
17 November 1998Return made up to 21/10/98; no change of members (6 pages)
14 October 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
14 October 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
29 January 1998Return made up to 21/10/97; full list of members (5 pages)
29 January 1998Return made up to 21/10/97; full list of members (5 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997New director appointed (2 pages)
30 April 1997Company name changed grandplayer LTD\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed grandplayer LTD\certificate issued on 01/05/97 (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 39A leicester road salford M7 4AS (1 page)
29 April 1997Registered office changed on 29/04/97 from: 39A leicester road salford M7 4AS (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
21 October 1996Incorporation (12 pages)
21 October 1996Incorporation (12 pages)