Company NameHillside Plastics Limited
Company StatusDissolved
Company Number01001754
CategoryPrivate Limited Company
Incorporation Date4 February 1971(53 years, 3 months ago)
Dissolution Date31 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Neil Brooks
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(20 years, 5 months after company formation)
Appointment Duration20 years, 1 month (closed 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Neville Close
Spennymoor
County Durham
DL16 6XD
Secretary NameSusan Eltringham
NationalityBritish
StatusClosed
Appointed30 March 2006(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2011)
RoleAccountant
Correspondence Address4 Coronation Terrace
West Cornforth
County Durham
DL17 9LR
Director NameMr Anthony David Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 5 months after company formation)
Appointment Duration11 years (resigned 07 August 2002)
RoleCompany Director
Correspondence Address25 Duncombe Terrace
Ferryhill
County Durham
DL17 8BW
Director NameMr James Kevin Brooks
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1994)
RoleCompany Director
Correspondence Address2 The Paddock
Tudhoe Village
Spennymoor
County Durham
DL16 6YW
Secretary NameMr James Kevin Brooks
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 1994)
RoleCompany Director
Correspondence Address2 The Paddock
Tudhoe Village
Spennymoor
County Durham
DL16 6YW
Secretary NameMr Neil Brooks
NationalityBritish
StatusResigned
Appointed27 March 1994(23 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Neville Close
Spennymoor
County Durham
DL16 6XD
Director NameMr Michael James Carrick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Plantagenet Avenue
Chester Le Street
County Durham
DH3 3NR

Location

Registered AddressFalcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
Co Durham
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£442,488
Cash£9,761
Current Liabilities£1,622,446

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2011Final Gazette dissolved following liquidation (1 page)
31 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Liquidators' statement of receipts and payments to 25 May 2011 (6 pages)
31 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Liquidators statement of receipts and payments to 25 May 2011 (6 pages)
1 March 2011Liquidators' statement of receipts and payments to 29 January 2011 (8 pages)
1 March 2011Liquidators statement of receipts and payments to 29 January 2011 (8 pages)
31 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
5 August 2009Appointment of a voluntary liquidator (1 page)
5 August 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
30 July 2009Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
1 June 2009Result of meeting of creditors (45 pages)
1 June 2009Result of meeting of creditors (45 pages)
15 April 2009Result of meeting of creditors (45 pages)
15 April 2009Result of meeting of creditors (45 pages)
28 March 2009Statement of affairs with form 2.14B (12 pages)
28 March 2009Statement of administrator's proposal (44 pages)
28 March 2009Statement of administrator's proposal (44 pages)
28 March 2009Statement of affairs with form 2.14B (12 pages)
5 February 2009Appointment of an administrator (1 page)
5 February 2009Appointment of an administrator (1 page)
29 January 2009Registered office changed on 29/01/2009 from saint johns road meadowfield durham county durham DH7 8XQ (1 page)
29 January 2009Registered office changed on 29/01/2009 from saint johns road meadowfield durham county durham DH7 8XQ (1 page)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
20 June 2008Return made up to 14/06/08; full list of members (3 pages)
11 August 2007Return made up to 14/06/07; full list of members (7 pages)
11 August 2007Return made up to 14/06/07; full list of members (7 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
19 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 4500/4600 (2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2007Ad 31/05/07--------- £ si 100@1=100 £ ic 4500/4600 (2 pages)
19 June 2007Nc inc already adjusted 31/05/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007Nc inc already adjusted 31/05/07 (1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2007Nc inc already adjusted 15/04/06 (1 page)
8 June 2007Ad 15/04/06--------- £ si 100@1 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
27 June 2006Return made up to 14/06/06; full list of members (6 pages)
21 June 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
21 June 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 April 2006Particulars of mortgage/charge (5 pages)
20 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 July 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
17 June 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
15 June 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 June 2004Return made up to 14/06/04; full list of members (7 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
5 February 2004Accounts for a medium company made up to 31 March 2003 (17 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 14/06/03; full list of members (7 pages)
24 July 2003Return made up to 14/06/03; full list of members (7 pages)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002Particulars of mortgage/charge (6 pages)
9 August 2002Particulars of mortgage/charge (7 pages)
9 August 2002Particulars of mortgage/charge (6 pages)
14 July 2002Return made up to 14/06/02; full list of members (7 pages)
14 July 2002Return made up to 14/06/02; full list of members (7 pages)
28 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 June 2001Return made up to 14/06/01; full list of members (6 pages)
5 June 2001Return made up to 14/06/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
16 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/00
(6 pages)
16 June 2000Return made up to 14/06/00; full list of members (6 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
24 June 1998Return made up to 14/06/98; no change of members (4 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
18 June 1997Return made up to 14/06/97; full list of members (6 pages)
9 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 May 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 June 1996Return made up to 14/06/96; no change of members (4 pages)
19 June 1996Return made up to 14/06/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
5 July 1995Return made up to 30/06/95; no change of members (4 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
13 June 1991Particulars of mortgage/charge (3 pages)
29 January 1971Incorporation (14 pages)
29 January 1971Incorporation (14 pages)