Company NameHillbrook Haulage Limited
Company StatusDissolved
Company Number05497368
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Lawton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(3 days after company formation)
Appointment Duration7 years, 3 months (closed 16 October 2012)
RoleOperations Diretor
Correspondence Address152 Brookhill Street
Miles Platting
Manchester
M40 7AB
Secretary NameDeborah Ann Lawton
NationalityBritish
StatusClosed
Appointed04 July 2005(3 days after company formation)
Appointment Duration7 years, 3 months (closed 16 October 2012)
RoleSecretary
Correspondence Address152 Brookhill Street
Manchester
Lancashire
M40 7AB
Director NameDebra Lawton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 16 October 2012)
RoleManager
Correspondence Address5 Oakbank Avenue
Blakeley
Lancashire
M9 4EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 Oak Bank Avenue
Blakeley
Manchester
Lancashire
M9 4EX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,518
Cash£19,763
Current Liabilities£23,804

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
23 December 2011Compulsory strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
21 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
14 November 2009Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 August 2008Return made up to 01/07/07; full list of members (7 pages)
12 August 2008Return made up to 01/07/07; full list of members (7 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 April 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 152 brookhill street miles platting manchester lancashire M40 7AB (1 page)
16 March 2007New director appointed (1 page)
16 March 2007Registered office changed on 16/03/07 from: 152 brookhill street miles platting manchester lancashire M40 7AB (1 page)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
11 July 2006Return made up to 01/07/06; full list of members (6 pages)
29 July 2005New secretary appointed (2 pages)
29 July 2005New secretary appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 23 whitebeam court salford M6 5EU (1 page)
15 July 2005Registered office changed on 15/07/05 from: 23 whitebeam court salford M6 5EU (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (6 pages)
1 July 2005Incorporation (6 pages)