Company NameHillplan Versatility Limited
Company StatusDissolved
Company Number04507424
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Nigel George Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Dene Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameMrs Pamela Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Dene
Oaklands Park, Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary NameMrs Pamela Hill
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Dene
Oaklands Park, Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit E115a Warmco Industrial
Park Manchester Road
Mossley
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

750 at £1Nigel Hill
75.00%
Ordinary A
250 at £1Pamela Hill
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,642
Current Liabilities£54,160

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 December 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,000
(6 pages)
23 December 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,000
(6 pages)
23 December 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • GBP 1,000
(6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 September 2008Return made up to 09/08/08; no change of members (7 pages)
9 September 2008Return made up to 09/08/08; no change of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 September 2007Return made up to 09/08/07; no change of members (7 pages)
20 September 2007Return made up to 09/08/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 August 2006Return made up to 09/08/06; full list of members (7 pages)
17 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 September 2004Return made up to 09/08/04; full list of members (7 pages)
29 September 2004Return made up to 09/08/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(7 pages)
25 September 2003Return made up to 09/08/03; full list of members (7 pages)
24 May 2003Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2003Ad 09/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
30 August 2002Registered office changed on 30/08/02 from: thompson house, 3/6 richmond terrace, blackburn lancashire BB1 7AU (1 page)
9 August 2002Incorporation (16 pages)
9 August 2002Incorporation (16 pages)