Company NameHills Of York Limited
Company StatusDissolved
Company Number04541156
CategoryPrivate Limited Company
Incorporation Date20 September 2002(21 years, 6 months ago)
Dissolution Date21 April 2011 (12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Hill
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Uppleby Easingwold
York
North Yorkshire
YO61 3BQ
Director NameMr Shaun Jason Hill
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address75 Alma Terrace
Fulford
York
North Yorkshire
YO10 4DL
Secretary NameMr Shaun Jason Hill
NationalityBritish
StatusClosed
Appointed20 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address75 Alma Terrace
Fulford
York
North Yorkshire
YO10 4DL
Secretary NameMr Mark Hill
NationalityBritish
StatusResigned
Appointed20 September 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 Uppleby Easingwold
York
North Yorkshire
YO61 3BQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 September 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,214
Cash£296
Current Liabilities£243,046

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 April 2011Final Gazette dissolved following liquidation (1 page)
21 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
21 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Statement of affairs with form 4.19 (7 pages)
30 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-20
(1 page)
30 November 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Statement of affairs with form 4.19 (7 pages)
30 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2009Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 March 2009Return made up to 20/09/08; full list of members (4 pages)
5 March 2009Return made up to 20/09/08; full list of members (4 pages)
7 January 2009Registered office changed on 07/01/2009 from 75 alma terrace fulford york YO10 4DL (1 page)
7 January 2009Registered office changed on 07/01/2009 from 75 alma terrace fulford york YO10 4DL (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 January 2008Return made up to 20/09/07; full list of members (2 pages)
16 January 2008Return made up to 20/09/07; full list of members (2 pages)
3 January 2007Return made up to 20/09/06; full list of members (2 pages)
3 January 2007Return made up to 20/09/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 June 2006Return made up to 20/09/05; full list of members (2 pages)
5 June 2006Return made up to 20/09/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
6 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director's particulars changed (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director's particulars changed (1 page)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
6 October 2003Return made up to 20/09/03; full list of members (7 pages)
21 March 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
21 March 2003Accounting reference date extended from 30/09/03 to 30/11/03 (1 page)
9 February 2003Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2003Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed;new director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
20 September 2002Incorporation (12 pages)
20 September 2002Incorporation (12 pages)