About

Registered Number: 02745727
Date of Incorporation: 08/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 27 Chase Road, Loxley, Sheffield, S6 6RA

 

Established in 1992, Hillsborough & District Buildings Preservation Trust are based in Sheffield. Nunn, Malcolm, Bagshaw, David, Bailey, John Frederick, Trevethick, Tobin Peter Fen, Thornett, David Stephen, Weston, Paul Allen, Clayton, Ron, Kahler, Elsie, Kahler, Valerie, Staves, David Brian, Swinden, Michael George, Wood, Peter John are listed as directors of Hillsborough & District Buildings Preservation Trust. Currently we aren't aware of the number of employees at the Hillsborough & District Buildings Preservation Trust.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGSHAW, David 15 March 2000 - 1
BAILEY, John Frederick 01 November 2000 - 1
TREVETHICK, Tobin Peter Fen 15 March 2000 - 1
CLAYTON, Ron 08 September 1992 21 November 1995 1
KAHLER, Elsie 08 September 1992 18 March 2000 1
KAHLER, Valerie 23 May 1996 18 March 2000 1
STAVES, David Brian 08 September 1992 19 October 1996 1
SWINDEN, Michael George 08 September 1992 31 January 1996 1
WOOD, Peter John 04 October 2000 28 November 2005 1
Secretary Name Appointed Resigned Total Appointments
NUNN, Malcolm 04 January 2005 - 1
THORNETT, David Stephen 25 July 1996 18 March 2000 1
WESTON, Paul Allen 08 September 1992 28 February 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 14 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 13 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 11 September 2007
353 - Register of members 11 September 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 16 December 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 October 2003
363s - Annual Return 13 December 2002
AA - Annual Accounts 07 December 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
363s - Annual Return 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 30 October 1996
363s - Annual Return 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
AA - Annual Accounts 19 February 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 06 February 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 24 May 1994
RESOLUTIONS - N/A 05 April 1994
395 - Particulars of a mortgage or charge 11 March 1994
287 - Change in situation or address of Registered Office 08 March 1994
395 - Particulars of a mortgage or charge 25 November 1993
363s - Annual Return 21 September 1993
RESOLUTIONS - N/A 09 December 1992
MEM/ARTS - N/A 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1992
NEWINC - New incorporation documents 08 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 March 1994 Outstanding

N/A

Legal charge 19 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.