Company NameBilberry Hill Homes Limited
Company StatusDissolved
Company Number04359297
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jennifer Crane
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Netherton
Netherton
Morpeth
Northumberland
NE65 7EZ
Secretary NameAnne Denyse Clark
NationalityBritish
StatusClosed
Appointed22 May 2005(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address7 Milbrook Road
Northburn Edge
Cramlington
Northumberland
NE23 9GG
Director NameChristopher Crane
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse
Netherton Southside
Morpeth
Northumberland
NE65 7EZ
Secretary NameChristopher Crane
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse
Netherton Southside
Morpeth
Northumberland
NE65 7EZ
Secretary NameCarla Elizabeth Crane
NationalityBritish
StatusResigned
Appointed30 September 2004(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 May 2005)
RoleCompany Director
Correspondence AddressThe Farmhouse
Netherton Southside
Morpeth
Northumberland
NE65 7EZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£968
Cash£58,126
Current Liabilities£59,249

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Voluntary strike-off action has been suspended (1 page)
3 January 2007Application for striking-off (1 page)
15 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 January 2006Return made up to 23/01/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
31 May 2005Registered office changed on 31/05/05 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
18 February 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 December 2004Registered office changed on 30/12/04 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
29 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
2 February 2004Return made up to 23/01/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 February 2003Ad 23/01/02--------- £ si 99@1 (2 pages)
21 February 2003Return made up to 23/01/03; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)