Company NameHillgood Ltd
Company StatusDissolved
Company Number03515231
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr James John Gerard Francis Egan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 March 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2002)
RoleDoctor
Correspondence Address76 Moss Lane
Sale
Cheshire
M33 5AT
Director NameMr Bernard Christopher Lloyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2002)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressThe Barn
Dairy House Lane, Dunham Massey
Altrincham
Cheshire
WA14 5RD
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Secretary NameMr Alastair Iain Falconer
NationalityBritish
StatusClosed
Appointed15 March 1998(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Director NameRobert Matthew Willan
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1998(3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 12 February 2002)
RoleBuilder
Correspondence Address2 Brooklands Road
Brooklands
Cheshire
M33 3SS
Director NameJack Alan Fillingham
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(4 weeks after company formation)
Appointment Duration3 years, 10 months (closed 12 February 2002)
RoleRetired
Correspondence Address70 Moss Lane
Sale
Cheshire
M33 5AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLockett Loveday McMahon
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£161
Cash£4,745
Current Liabilities£4,584

Accounts

Latest Accounts22 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
26 July 2001Accounting reference date shortened from 22/08/01 to 31/07/01 (1 page)
25 July 2001Total exemption small company accounts made up to 22 August 2000 (5 pages)
31 May 2001Return made up to 23/02/01; no change of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2001Registered office changed on 11/04/01 from: peter rickson & partners the stock exchange building 4 norfolk street manchester M2 1DP (1 page)
23 March 2000Return made up to 23/02/00; no change of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
21 February 2000Accounts for a small company made up to 22 August 1999 (6 pages)
21 February 2000Accounting reference date shortened from 28/02/00 to 22/08/99 (1 page)
24 September 1999Ad 30/04/98--------- £ si 287@1 (4 pages)
27 April 1999Return made up to 23/02/99; full list of members (9 pages)
19 March 1998Director resigned (1 page)
19 March 1998Registered office changed on 19/03/98 from: 39A leicester road salford M7 4AS (1 page)
19 March 1998Secretary resigned (1 page)
23 February 1998Incorporation (14 pages)