About

Registered Number: 06726132
Date of Incorporation: 16/10/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: The Cooper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Hillside Transport Ltd was registered on 16 October 2008 and are based in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Rose, Andrea Elizabeth is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSE, Andrea Elizabeth 16 October 2008 16 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 07 January 2015
4.68 - Liquidator's statement of receipts and payments 29 January 2014
AD01 - Change of registered office address 07 December 2012
RESOLUTIONS - N/A 05 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2012
4.20 - N/A 05 December 2012
DISS16(SOAS) - N/A 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
TM02 - Termination of appointment of secretary 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
395 - Particulars of a mortgage or charge 28 February 2009
MEM/ARTS - N/A 18 February 2009
CERTNM - Change of name certificate 06 February 2009
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.