Company NameHillmoss Ltd
Company StatusDissolved
Company Number03304906
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chaim Shimen Lebrecht
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(3 days after company formation)
Appointment Duration7 years, 6 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Salford
M7 4ER
Secretary NameChana Rifke Lebrecht
NationalityBritish
StatusClosed
Appointed24 January 1997(3 days after company formation)
Appointment Duration7 years, 6 months (closed 27 July 2004)
RoleSecretary
Correspondence Address6 Marston Road
Salford
M7 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThird Floor Manchester House
86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2004Return made up to 21/01/04; full list of members (6 pages)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
2 February 2004Application for striking-off (1 page)
25 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
22 February 2002Return made up to 21/01/02; full list of members (6 pages)
20 June 2001Full accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2000Return made up to 21/01/00; full list of members (6 pages)
28 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 February 1999Return made up to 21/01/99; no change of members (5 pages)
12 October 1998Full accounts made up to 31 March 1998 (2 pages)
24 February 1998Return made up to 21/01/98; full list of members (7 pages)
3 March 1997Director resigned (1 page)
3 March 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 February 1997Registered office changed on 05/02/97 from: 86 princess street manchester M1 6NP (1 page)
5 February 1997New director appointed (2 pages)
21 January 1997Incorporation (12 pages)