Company NameHillway Investments Ltd
Company StatusDissolved
Company Number04028722
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Arie Heifetz
Date of BirthApril 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed23 February 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Waterpark Road
Salford
Lancashire
M7 4EU
Secretary NameMr Aryeh Ehrentreu
NationalityBritish
StatusClosed
Appointed23 February 2001(7 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 August 2006Return made up to 07/07/06; full list of members (6 pages)
6 September 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
(6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2004Return made up to 07/07/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
20 July 2003Return made up to 07/07/03; full list of members
  • 363(287) ‐ Registered office changed on 20/07/03
(6 pages)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
15 May 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 July 2001Return made up to 07/07/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page)
29 June 2001Particulars of mortgage/charge (3 pages)
13 March 2001Registered office changed on 13/03/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
13 March 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
3 August 2000Registered office changed on 03/08/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Director resigned (1 page)
7 July 2000Incorporation (12 pages)