Company NameHilling Plumbers & Builders Limited
Company StatusDissolved
Company Number04017115
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren Hilling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMedburn Lodge
The Avenue
Mednburn
Northumberland
NE20 0JD
Director NameMrs Michelle Susan Hilling
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMedburn Lodge The Avenue
Medburn
Northumberland
NE20 0JD
Secretary NameMrs Michelle Susan Hilling
NationalityBritish
StatusClosed
Appointed19 June 2000(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMedburn Lodge The Avenue
Medburn
Northumberland
NE20 0JD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressMedburn Lodge
The Avenue, Medburn
Northumberland
NE20 0JD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaMedburn

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003Strike-off action suspended (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: the shieling ryton village ryton tyne & wear NE40 3QN (1 page)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
27 July 2000New director appointed (2 pages)
18 July 2000Ad 19/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)