Company NameHiles Construction Limited
Company StatusDissolved
Company Number03782678
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDuncan Hiles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(1 day after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2006)
RoleBuilder
Correspondence AddressMooredge Cottage
Jowkin Lane
Rochdale
Lancashire
OL11 5UU
Secretary NameBernadette Andrea Hiles
NationalityBritish
StatusClosed
Appointed02 June 1999(1 day after company formation)
Appointment Duration6 years, 7 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressMooredge Cottage Jowkin Lane
Bamford
Rochdale
Lancashire
OL11 5UU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69 Middleton Road
Crumpsall
Manchester
M8 4JY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£419,652
Gross Profit£53,793
Net Worth-£1,502
Cash£3,001
Current Liabilities£4,702

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 June 2003Return made up to 01/06/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
22 January 2003Registered office changed on 22/01/03 from: 69 middleton road crumpsall manchester M8 4JY (1 page)
5 July 2002Return made up to 01/06/02; full list of members (6 pages)
5 July 2002Registered office changed on 05/07/02 from: mooredge cottage jowkin lane rochdale lancashire OL11 5UU (1 page)
28 December 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
2 August 2001Return made up to 01/06/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 September 2000Return made up to 01/06/00; full list of members (6 pages)
12 September 2000Ad 31/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 June 2000Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
1 June 1999Incorporation (13 pages)