About

Registered Number: 04592552
Date of Incorporation: 18/11/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 69 Hamilton Road, Manchester, M13 0PD,

 

Hiltop Properties Ltd was founded on 18 November 2002 and has its registered office in Manchester, it's status is listed as "Dissolved". There are 2 directors listed as Aslam, Asif, Nawaz, Mohammed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAWAZ, Mohammed 01 December 2011 10 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ASLAM, Asif 04 October 2004 12 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
CS01 - N/A 08 June 2019
AD01 - Change of registered office address 08 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 January 2016
CH03 - Change of particulars for secretary 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 30 March 2015
AD01 - Change of registered office address 29 March 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 27 September 2013
TM01 - Termination of appointment of director 27 September 2013
AP01 - Appointment of director 27 September 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 03 April 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 February 2011
AR01 - Annual Return 27 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
363a - Annual Return 24 August 2006
AA - Annual Accounts 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 08 November 2004
AA - Annual Accounts 31 August 2004
225 - Change of Accounting Reference Date 08 June 2004
363s - Annual Return 31 December 2003
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.