Company NameHillcrest Developments Limited
Company StatusDissolved
Company Number01937484
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Eric Clark
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lowes Barn Bank
Durham
County Durham
DH1 3QJ
Director NameMr Keith Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeazes House
Leazes Place
Durham
DH1 1RE
Director NameMr George William Gray
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 January 1996)
RoleArchitect
Correspondence Address11 Skeats Whare
Pennyland
Milton Keynes
MK15 6AY
Director NameMr Roger Allan Mason
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameMr Roger Allan Mason
NationalityBritish
StatusResigned
Appointed15 February 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address35 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AD
Secretary NameSusan Mary Cook
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2004)
RoleAccountant
Correspondence AddressWesley Place
Fir Tree
Crook
County Durham
DL15 8BN
Secretary NameMrs Andrea Holt
NationalityBritish
StatusResigned
Appointed11 June 2004(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Woodhall Spa The Fairways
Houghton Le Spring
Tyne & Wear
DH4 4QL

Location

Registered AddressKingfisher House
St Johns Road
Meadowfield
Durham
DH7 8TZ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Eric Clark
75.00%
Ordinary
25 at £1Mr Keith Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,814
Current Liabilities£3,814

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
14 October 2015Application to strike the company off the register (3 pages)
14 October 2015Application to strike the company off the register (3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 February 2010Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Eric Clark on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 19/01/09; full list of members (5 pages)
13 February 2009Return made up to 19/01/09; full list of members (5 pages)
8 July 2008Appointment terminated secretary andrea holt (1 page)
8 July 2008Appointment terminated secretary andrea holt (1 page)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 19/01/08; full list of members (7 pages)
14 February 2008Return made up to 19/01/08; full list of members (7 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 19/01/07; full list of members (7 pages)
30 January 2007Return made up to 19/01/07; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page)
9 July 2005Registered office changed on 09/07/05 from: construction house esh road ushaw moor durham county durham DH7 7PN (1 page)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 19/01/05; full list of members (7 pages)
24 March 2005Return made up to 19/01/05; full list of members (7 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Secretary resigned (1 page)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
17 February 2004Return made up to 19/01/04; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Return made up to 19/01/03; full list of members (7 pages)
25 January 2003Return made up to 19/01/03; full list of members (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 February 2002Return made up to 19/01/02; full list of members (6 pages)
19 February 2002Return made up to 19/01/02; full list of members (6 pages)
11 December 2001New secretary appointed (2 pages)
11 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Secretary resigned;director resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: construction house esh road ushaw moor durham DH7 7PN (1 page)
17 September 2001Registered office changed on 17/09/01 from: construction house esh road ushaw moor durham DH7 7PN (1 page)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 19/01/01; full list of members (7 pages)
12 June 2001Return made up to 19/01/01; full list of members (7 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
12 April 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 19/01/00; full list of members (7 pages)
17 February 2000Return made up to 19/01/00; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 27/01/99
(4 pages)
27 January 1999Return made up to 19/01/99; no change of members
  • 363(287) ‐ Registered office changed on 27/01/99
(4 pages)
17 February 1998Return made up to 19/01/98; full list of members (6 pages)
17 February 1998Return made up to 19/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 February 1997Return made up to 19/01/97; no change of members (4 pages)
12 February 1997Return made up to 19/01/97; no change of members (4 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 March 1996Director resigned (2 pages)
29 March 1996Director resigned (2 pages)
24 March 1996Return made up to 19/01/96; change of members (6 pages)
24 March 1996Return made up to 19/01/96; change of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
8 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 April 1987Particulars of mortgage/charge (3 pages)
29 April 1987Particulars of mortgage/charge (3 pages)