Company NameThe Hill Construction Group Limited
Company StatusDissolved
Company Number04098065
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameThe Health Construction Group Limited

Business Activity

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

Directors

Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressDte House
Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
25 May 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Receiver's abstract of receipts and payments to 13 January 2010 (2 pages)
29 January 2010Notice of ceasing to act as receiver or manager (2 pages)
29 January 2010Receiver's abstract of receipts and payments to 10 January 2010 (2 pages)
29 January 2010Receiver's abstract of receipts and payments to 13 January 2010 (2 pages)
29 January 2010Receiver's abstract of receipts and payments to 10 January 2010 (2 pages)
29 January 2010Notice of ceasing to act as receiver or manager (2 pages)
10 February 2009Receiver's abstract of receipts and payments to 10 January 2009 (2 pages)
10 February 2009Receiver's abstract of receipts and payments to 10 January 2009 (2 pages)
20 February 2008Receiver's abstract of receipts and payments (2 pages)
20 February 2008Receiver's abstract of receipts and payments (2 pages)
30 January 2007Receiver's abstract of receipts and payments (2 pages)
30 January 2007Receiver's abstract of receipts and payments (2 pages)
15 February 2006Receiver's abstract of receipts and payments (2 pages)
15 February 2006Receiver's abstract of receipts and payments (2 pages)
15 March 2005Receiver's abstract of receipts and payments (3 pages)
15 March 2005Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver's abstract of receipts and payments (3 pages)
6 February 2004Receiver's abstract of receipts and payments (3 pages)
24 January 2003Receiver's abstract of receipts and payments (3 pages)
24 January 2003Receiver's abstract of receipts and payments (3 pages)
18 June 2002Return made up to 27/10/01; full list of members (6 pages)
18 June 2002Return made up to 27/10/01; full list of members (6 pages)
3 April 2002Administrative Receiver's report (24 pages)
3 April 2002Administrative Receiver's report (24 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: centenary house 95 manchester road rochdale lancashire OL11 4JG (1 page)
22 January 2002Registered office changed on 22/01/02 from: centenary house 95 manchester road rochdale lancashire OL11 4JG (1 page)
14 January 2002Appointment of receiver/manager (1 page)
14 January 2002Appointment of receiver/manager (1 page)
20 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
20 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2001Ad 20/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2001Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
25 January 2001Particulars of mortgage/charge (7 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
10 December 2000Registered office changed on 10/12/00 from: trafalgar buildings nelson street rochdale lancashire OL16 1NL (1 page)
10 December 2000Registered office changed on 10/12/00 from: trafalgar buildings nelson street rochdale lancashire OL16 1NL (1 page)
15 November 2000Memorandum and Articles of Association (11 pages)
15 November 2000Memorandum and Articles of Association (11 pages)
6 November 2000Company name changed the health construction group li mited\certificate issued on 07/11/00 (2 pages)
6 November 2000Company name changed the health construction group li mited\certificate issued on 07/11/00 (2 pages)
27 October 2000Incorporation (17 pages)
27 October 2000Incorporation (17 pages)