About

Registered Number: 05124795
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 15 Springwood Close Walton Park Walton Le Dale, Preston, Lancashire, PR5 4AF,

 

Hill Climb Activities Ltd was founded on 11 May 2004, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Hill, Diane Mary, Hill, Diane Mary for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Diane Mary 14 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Diane Mary 27 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
CS01 - N/A 13 May 2018
AD01 - Change of registered office address 30 April 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 28 December 2017
PSC07 - N/A 24 October 2017
MR04 - N/A 24 October 2017
PSC04 - N/A 17 July 2017
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 25 May 2007
395 - Particulars of a mortgage or charge 15 November 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
225 - Change of Accounting Reference Date 04 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.