About

Registered Number: 06316609
Date of Incorporation: 18/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (7 years and 10 months ago)
Registered Address: 3 Tredegar Avenue, Ebbw Vale, Gwent, NP23 6PB

 

Having been setup in 2007, Hilltop (Ebbw Vale) Regeneration Scheme Ltd has its registered office in Gwent, it has a status of "Dissolved". We don't know the number of employees at this business. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David William 18 July 2007 - 1
MCCARTHY, Terence 18 July 2007 - 1
MORSE, Alan Edgar 18 July 2007 26 December 2015 1
O'REILLY, Paul 18 July 2007 09 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Mostyn James 18 July 2007 18 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 March 2017
DS01 - Striking off application by a company 15 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 17 June 2016
TM01 - Termination of appointment of director 08 June 2016
AD01 - Change of registered office address 10 August 2015
AR01 - Annual Return 10 August 2015
AD01 - Change of registered office address 10 August 2015
AD01 - Change of registered office address 10 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 20 July 2012
TM02 - Termination of appointment of secretary 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 27 March 2009
DISS40 - Notice of striking-off action discontinued 23 January 2009
363s - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
NEWINC - New incorporation documents 18 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.