Company NameHillside Hotel Limited
Company StatusDissolved
Company Number00511246
CategoryPrivate Limited Company
Incorporation Date6 September 1952(71 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Joan Jaffrey Bussey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1990(38 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 19 June 2007)
RoleCompany Director & Secretary
Correspondence AddressHillside Hotel
3 Queens Road
Dunbar
East Lothian
EH42 1AL
Scotland
Director NameMr Joseph Barrie Bussey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1990(38 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressHillside Hotel
3 Queens Road
Dunbar
East Lothian
EH42 1AL
Scotland
Secretary NameMrs Joan Jaffrey Bussey
NationalityBritish
StatusClosed
Appointed03 December 1990(38 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressHillside Hotel
3 Queens Road
Dunbar
East Lothian
EH42 1AL
Scotland
Director NameMrs Ann Bussey
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(38 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 January 2007)
RoleHousewife
Correspondence Address1 The Croft
Newton Aycliffe
County Durham
DL5 4TG
Director NameMr Philip Bussey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(38 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 January 2007)
RoleRetired
Correspondence Address1 The Croft
Newton Aycliffe
County Durham
DL5 4TG

Location

Registered Address8 Ribble Court
Skerne Park
Darlington
Co Durham
DL1 5TZ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth-£22,656
Cash£3,060
Current Liabilities£111,851

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
22 January 2007Application for striking-off (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
20 February 2006Return made up to 03/12/05; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 February 2005Return made up to 03/12/04; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 03/12/03; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 November 2002Return made up to 03/12/02; full list of members (8 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
4 December 2001Return made up to 03/12/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 03/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/12/00
(7 pages)
14 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 January 2000Return made up to 03/12/99; full list of members (7 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 03/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
26 February 1998Return made up to 03/12/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
6 January 1997Return made up to 03/12/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 December 1995 (13 pages)
12 January 1996Return made up to 03/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 February 1990Memorandum and Articles of Association (7 pages)