About

Registered Number: 05025473
Date of Incorporation: 26/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 199 Upper Chorlton Road, Whalley Range, Manchester, Greater Manchester, M16 0BH

 

Having been setup in 2004, The Hillary Step Ltd are based in Manchester in Greater Manchester. The Hillary Step Ltd has 3 directors listed as Dolan, Helen, Goater, Rob William, Brudnicki, Kuba at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOATER, Rob William 01 April 2004 - 1
BRUDNICKI, Kuba 01 September 2017 01 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, Helen 01 April 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
MR04 - N/A 01 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 29 January 2020
AA - Annual Accounts 13 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 09 February 2018
PSC04 - N/A 06 February 2018
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 20 March 2017
CH01 - Change of particulars for director 16 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 22 February 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 13 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 30 January 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2007
353 - Register of members 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
225 - Change of Accounting Reference Date 17 April 2004
287 - Change in situation or address of Registered Office 17 April 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.