Company NameHills Design Projects Limited
Company StatusDissolved
Company Number07562689
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel George Hill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Uppermill, Saddleworth
Oldham
Lancashire
OL3 6HA
Director NameMrs Pamela Hill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 High Street
Uppermill
Oldham
Lancashire
OL3 6HA

Contact

Websitehillsdesignprojects.co.uk
Telephone01457 870222
Telephone regionGlossop

Location

Registered AddressUnit E115a Warmco Ind Park
Manchester Road Mossley
Ashton-Under-Lyne
Lancashire
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

1 at £1Nigel George Hill
50.00%
Ordinary
1 at £1Pamela Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£6,055
Cash£261
Current Liabilities£16,802

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2015Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
23 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
23 June 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 December 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 December 2013Current accounting period shortened from 31 March 2013 to 30 November 2012 (1 page)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Registered office address changed from Birch Dene Oaklands Park, Grasscroft Oldham Lancashire OL4 4JY United Kingdom on 27 April 2012 (1 page)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)