Company NameHilbar Construction Limited
Company StatusDissolved
Company Number01640007
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith Holmes
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(8 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleQuantity Surveyor
Correspondence Address26 Ashford Drive
Sacriston
Durham
County Durham
DH7 6BB
Director NameBarry Kirtley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(8 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Bishop Auckland
Co Durham
DL13 4HW
Director NameMr Brian Macauley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1991(8 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Beech Road
Bedlington
Northumberland
Ne22
Secretary NameBarry Kirtley
NationalityBritish
StatusCurrent
Appointed25 February 1991(8 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomshiels Hall
Satley
Bishop Auckland
Co Durham
DL13 4HW

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£132,038
Current Liabilities£783,879

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
18 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (5 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
19 March 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: light industrial estate west terrace esh winning durham DH7 9PT (1 page)
11 September 1995Liquidators statement of receipts and payments (12 pages)