About

Registered Number: 04524975
Date of Incorporation: 03/09/2002 (21 years and 8 months ago)
Company Status: Receivership
Registered Address: Hilltop Community Centre, Cunningham Road, Tamerton Foliot, Plymouth, PL5 4PU

 

Hill Top Community Centre was established in 2002, it's status at Companies House is "Receivership". Powell, Stephanie, Stenson, Carrie, Brock, Nicholas Edward John, Caine, Lianne, Dewar, Jacqueline Rosemary, Evans, David, Harrison, Dawn, Higgins, Danu Cymbeline, Jones, Alan Kevin, Macqueen, Anna Sarah, Mullan, Debra Jayne, Page, Nancy Jean, Perkins, Stephan Martin, Pointon, Miles David, Rimes, Steven John, Rogers, Graham Paul, Sharpe, Steven James, Shaw, Anne Marie, Taylor, Kevin Richard, Walters, Russell Sidney are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Stephanie 21 August 2012 - 1
STENSON, Carrie 01 March 2010 - 1
BROCK, Nicholas Edward John 29 March 2004 07 June 2007 1
CAINE, Lianne 01 March 2010 10 June 2012 1
DEWAR, Jacqueline Rosemary 03 September 2002 24 July 2003 1
EVANS, David 07 March 2005 07 November 2005 1
HARRISON, Dawn 19 October 2006 02 March 2009 1
HIGGINS, Danu Cymbeline 25 May 2006 30 November 2006 1
JONES, Alan Kevin 07 March 2003 08 July 2004 1
MACQUEEN, Anna Sarah 05 July 2006 22 February 2007 1
MULLAN, Debra Jayne 29 March 2004 31 March 2005 1
PAGE, Nancy Jean 29 March 2004 11 April 2005 1
PERKINS, Stephan Martin 09 February 2009 01 March 2014 1
POINTON, Miles David 22 November 2004 26 September 2005 1
RIMES, Steven John 23 April 2007 25 February 2008 1
ROGERS, Graham Paul 03 September 2002 29 April 2004 1
SHARPE, Steven James 03 September 2002 08 July 2004 1
SHAW, Anne Marie 24 March 2003 29 January 2004 1
TAYLOR, Kevin Richard 06 June 2005 12 July 2010 1
WALTERS, Russell Sidney 21 March 2005 18 May 2006 1

Filing History

Document Type Date
RM01 - N/A 15 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 16 March 2014
AR01 - Annual Return 23 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 30 September 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 10 August 2011
AP01 - Appointment of director 27 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 23 November 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 25 June 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
363s - Annual Return 11 October 2006
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 08 September 2006
MEM/ARTS - N/A 08 September 2006
395 - Particulars of a mortgage or charge 28 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 03 January 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 10 December 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
225 - Change of Accounting Reference Date 04 August 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.