Company NameNorthern Hills Property Company Limited
Company StatusDissolved
Company Number07028995
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 6 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)
Previous NameNorthern Way Property Management Company Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Geoffrey Graham Hill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(1 year, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMrs Sandra Karen Hill
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 06 July 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Geoffrey Graham Hill
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamerfel Church Road
Alsager
Stoke-On-Trent
Staffordshire
ST7 2HS
Director NameMr Gary Thomas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barlow Fold
Romiley
Stockport
Cheshire
SK6 4LQ
Director NameMr Andrew Laurence Wightman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Bradford Road
Tranmere Park
Guiseley
West Yorkshire
LS20 8NH

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£213,545
Cash£85,248
Current Liabilities£61,848

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

6 July 2021Final Gazette dissolved following liquidation (1 page)
6 April 2021Return of final meeting in a members' voluntary winding up (10 pages)
17 November 2020Liquidators' statement of receipts and payments to 18 September 2020 (9 pages)
27 September 2019Appointment of a voluntary liquidator (3 pages)
27 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
(2 pages)
27 September 2019Declaration of solvency (5 pages)
16 August 2019Registered office address changed from Suite 5B Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 16 August 2019 (2 pages)
4 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 6
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 19 April 2016
  • GBP 6
(4 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(3 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(3 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Director's details changed for Mr Geoffrey Graham Hill on 27 September 2013 (2 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3
(3 pages)
27 September 2013Director's details changed for Mrs Sandra Karen Hill on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mrs Sandra Karen Hill on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Geoffrey Graham Hill on 27 September 2013 (2 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
11 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Company name changed northern way property management company LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Company name changed northern way property management company LIMITED\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Appointment of Mrs Sandra Karen Hill as a director (2 pages)
22 September 2011Appointment of Mrs Sandra Karen Hill as a director (2 pages)
28 March 2011Appointment of Mr Geoffrey Graham Hill as a director (2 pages)
28 March 2011Termination of appointment of Andrew Wightman as a director (1 page)
28 March 2011Termination of appointment of Andrew Wightman as a director (1 page)
28 March 2011Appointment of Mr Geoffrey Graham Hill as a director (2 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
15 December 2010Termination of appointment of Gary Thomas as a director (1 page)
15 December 2010Termination of appointment of Gary Thomas as a director (1 page)
14 December 2010Termination of appointment of Geoffrey Hill as a director (1 page)
14 December 2010Termination of appointment of Geoffrey Hill as a director (1 page)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
24 September 2009Incorporation (19 pages)
24 September 2009Incorporation (19 pages)