Company NameHills Erwin Limited
Company StatusDissolved
Company Number03509352
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ross Erwin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address27 Kirkhill Avenue
Haslingden
Rossendale
Lancashire
BB4 6UB
Director NameAnthony Peter Hills
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleArchitect
Correspondence AddressBirch Cottage
Gressingham
Lancaster
Lancashire
LA2 8LP
Secretary NameAnthony Peter Hills
NationalityBritish
StatusClosed
Appointed12 February 1998(same day as company formation)
RoleArchitect
Correspondence AddressBirch Cottage
Gressingham
Lancaster
Lancashire
LA2 8LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address11 Brewery Yard
The Deva Centre
Manchester
M3 7BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£51,549
Gross Profit-£50,728
Net Worth£18,011
Cash£162
Current Liabilities£1,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
8 March 2004Return made up to 12/02/04; full list of members (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 July 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
(7 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
21 February 2002Return made up to 12/02/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
21 November 2001Ad 14/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
29 November 2000Full accounts made up to 30 April 2000 (10 pages)
16 February 2000Return made up to 12/02/00; full list of members (6 pages)
29 November 1999Full accounts made up to 30 April 1999 (9 pages)
11 March 1999Return made up to 12/02/99; full list of members (6 pages)
24 May 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Incorporation (20 pages)