Company NameHillstone Developments Limited
Company StatusDissolved
Company Number05398812
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Dissolution Date8 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Tony Bhatti
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(4 days after company formation)
Appointment Duration4 years, 6 months (closed 08 October 2009)
RoleProperty Developer
Correspondence Address21 The Oaks
Huddersfield
West Yorkshire
HD3 3TQ
Secretary NameMr David Ian Hughes
NationalityBritish
StatusClosed
Appointed20 June 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 08 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address339 Wheatley Lane Road
Fence
Burnley
Lancashire
BB12 9QA
Director NameMr Craig Anthony Halliwell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(4 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 June 2008)
RoleSurveyor
Correspondence Address15 The Oaks
Huddersfield
West Yorkshire
HD3 3TQ
Secretary NameMr Craig Anthony Halliwell
NationalityBritish
StatusResigned
Appointed23 March 2005(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 2008)
RoleSurveyor
Correspondence Address15 The Oaks
Huddersfield
West Yorkshire
HD3 3TQ
Director NameDavid Jones
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2008)
RoleDeveloper
Correspondence Address11 Hilda Street
Heywood
Lancashire
OL10 4JX
Director NameStephen John Whitby
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 2007)
RoleDeveloper
Correspondence Address31 Whinberry Way
Oldham
Lancashire
OL4 2NN
Director NameMr David Ian Hughes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address339 Wheatley Lane Road
Fence
Burnley
Lancashire
BB12 9QA
Director NamePaul Morgan Stepto
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2008)
RoleLand Developer
Correspondence AddressAshfyeld Whitehough Head Lane
Whitehough
Chinley
Derbyshire
SK23 6BX
Director NameMr Anthony Peter Thornton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 28 March 2008)
RoleLand Developer
Country of ResidenceEngland
Correspondence Address2a Withy Parade
Fulwood
Preston
Lancashire
PR2 8JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPkf (Uk) Llp
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£32,346
Current Liabilities£999,605

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2009Notice of move from Administration to Dissolution (9 pages)
23 March 2009Appointment terminated director craig halliwell (1 page)
30 January 2009Administrator's progress report to 25 December 2008 (10 pages)
11 September 2008Result of meeting of creditors (30 pages)
2 September 2008Statement of affairs with form 2.14B (4 pages)
1 September 2008Registered office changed on 01/09/2008 from c/o pkf uk LLP sovereign house queen street manchester M2 5HR (1 page)
20 August 2008Statement of administrator's proposal (37 pages)
16 July 2008Registered office changed on 16/07/2008 from the innovation centre brunswick street nelson lancashire BB9 0PQ (1 page)
9 July 2008Secretary appointed david ian hughes (3 pages)
7 July 2008Appointment terminated secretary craig halliwell (1 page)
7 July 2008Registered office changed on 07/07/2008 from 20-22 salmon fields business village, royton oldham lancashire OL2 6HT (1 page)
1 July 2008Appointment of an administrator (1 page)
10 April 2008Appointment terminated director david hughes (1 page)
2 April 2008Appointment terminated director anthony thornton (1 page)
1 April 2008Appointment terminated director paul stepto (1 page)
31 March 2008Director and secretary's change of particulars / craig halliwell / 31/03/2008 (2 pages)
31 March 2008Director and secretary's change of particulars / craig halliwell / 31/03/2008 (2 pages)
31 March 2008Director's change of particulars / tony bhatti / 31/03/2008 (2 pages)
24 January 2008Director resigned (1 page)
18 September 2007Director resigned (1 page)
13 August 2007Registered office changed on 13/08/07 from: unit 17 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
12 May 2007Particulars of mortgage/charge (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 April 2007Return made up to 19/03/07; full list of members (3 pages)
19 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 October 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 June 2006Registered office changed on 14/06/06 from: falcon business centre victoria street chadderton oldham OL9 0HB (1 page)
13 June 2006Particulars of mortgage/charge (3 pages)
18 April 2006Return made up to 19/03/06; full list of members (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: falcon business centre victoria street chadderton oldham lancashire OL9 0HB (1 page)
15 August 2005Registered office changed on 15/08/05 from: 308 maygate oldham OL9 6TR (1 page)
14 July 2005Particulars of mortgage/charge (3 pages)
10 May 2005Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
19 March 2005Incorporation (12 pages)