Company NameHiltop (Northern) Limited
Company StatusDissolved
Company Number05357119
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Irene Bell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleS E Teacher
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameJames William Bell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleSupply Chan Analyst
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary NameMrs Irene Bell
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHope House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHadrian House
Front Street
Chester Le Street
Co Durham
DH3 3DB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
9 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 May 2008Accounts made up to 31 March 2008 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
12 February 2008Return made up to 08/02/08; full list of members (3 pages)
2 May 2007Accounts made up to 31 March 2007 (5 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 08/02/07; no change of members (7 pages)
9 March 2007Return made up to 08/02/07; no change of members (7 pages)
22 September 2006Accounts made up to 31 March 2006 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Registered office changed on 27/07/06 from: c/o straughans chartered accountants suite 6 coniston house town centre washington tyne and wear NE38 7RN (1 page)
27 July 2006Registered office changed on 27/07/06 from: c/o straughans chartered accountants suite 6 coniston house town centre washington tyne and wear NE38 7RN (1 page)
21 March 2006Return made up to 08/02/06; full list of members (7 pages)
21 March 2006Return made up to 08/02/06; full list of members (7 pages)
2 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 June 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
2 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 June 2005Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)