About

Registered Number: 04809091
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/10/2018 (5 years and 6 months ago)
Registered Address: 19 Park Street, Lytham St. Annes, FY8 5LU,

 

Hillcrest Nursery School Ltd was registered on 24 June 2003 and are based in Lytham St. Annes, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This company has 5 directors listed as Draper, Alexis Bonnie, Ronan, Gordon, Draper, Alan, Draper, Elizabeth, Westerbeek, Louis Henry Cornelis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Alan 03 November 2014 21 July 2016 1
DRAPER, Elizabeth 14 July 2003 02 February 2015 1
WESTERBEEK, Louis Henry Cornelis 03 November 2014 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Alexis Bonnie 20 December 2005 21 July 2016 1
RONAN, Gordon 14 July 2003 20 December 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 09 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 27 June 2017
AA01 - Change of accounting reference date 25 May 2017
AD01 - Change of registered office address 12 April 2017
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM02 - Termination of appointment of secretary 22 July 2016
AP01 - Appointment of director 22 July 2016
AR01 - Annual Return 05 July 2016
AAMD - Amended Accounts 28 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 21 May 2015
TM01 - Termination of appointment of director 26 February 2015
CH01 - Change of particulars for director 20 November 2014
AP01 - Appointment of director 06 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD01 - Change of registered office address 09 June 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 31 May 2011
AA01 - Change of accounting reference date 28 January 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 29 July 2008
363a - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
287 - Change in situation or address of Registered Office 17 January 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.