Company NameHillford Construction Limited
Company StatusDissolved
Company Number04152512
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark Andrew Pretty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Washington Close
Cheadle Hulme
Cheshire
SK8 6JL
Director NameMr David Francis Wellstead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLintzford House West
Lintzford Mill
Rowlands Gill
Tyne & Wear
NE39 1NB
Secretary NamePaul Steven Wellstead
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 Newlands Avenue
Gosforth
Newcastle
NE3 5PU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Application to strike the company off the register (3 pages)
28 June 2013Application to strike the company off the register (3 pages)
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(6 pages)
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(6 pages)
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-26
  • GBP 100
(6 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
3 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
2 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 January 2011 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Return made up to 01/02/09; full list of members (4 pages)
26 March 2009Return made up to 01/02/09; full list of members (4 pages)
23 February 2009Secretary's change of particulars / paul wellstead / 13/02/2009 (1 page)
23 February 2009Secretary's Change of Particulars / paul wellstead / 13/02/2009 / HouseName/Number was: , now: 27; Street was: 306 chillingham road, now: newlands avenue; Area was: heaton, now: gosforth; Post Town was: newcastle-upon-tyne, now: newcastle; Region was: tyne and wear, now: ; Post Code was: NE6 5SD, now: NE3 5PU (1 page)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
8 January 2008Return made up to 04/01/08; full list of members (3 pages)
18 December 2007Location of register of members (1 page)
18 December 2007Location of register of members (1 page)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Secretary's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
6 February 2007Return made up to 01/02/07; full list of members (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 February 2006Registered office changed on 06/02/06 from: 66 wigmore street london W1U 2HQ (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 February 2005Return made up to 01/02/05; full list of members (8 pages)
8 February 2005Return made up to 01/02/05; full list of members (8 pages)
8 February 2004Location of register of members (1 page)
8 February 2004Return made up to 01/02/04; full list of members (8 pages)
8 February 2004Return made up to 01/02/04; full list of members (8 pages)
8 February 2004Location of register of members (1 page)
4 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
11 February 2003Return made up to 01/02/03; full list of members (8 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 July 2002 (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 February 2002Return made up to 01/02/02; full list of members (7 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
7 July 2001Memorandum and Articles of Association (10 pages)
7 July 2001Memorandum and Articles of Association (10 pages)
6 July 2001Notice of assignment of name or new name to shares (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 July 2001Notice of assignment of name or new name to shares (2 pages)
6 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
21 February 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
21 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2001Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2001Accounting reference date extended from 28/02/02 to 31/07/02 (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
1 February 2001Incorporation (15 pages)
1 February 2001Incorporation (15 pages)