High Lows Lane
Yarnfield Stone
Staffordshire
ST15 0NP
Director Name | Mrs Colette Marie Francoise Reid |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 November 2018) |
Role | Secretary |
Correspondence Address | Rough Close House Rough Close Stoke-On-Trent Staffs |
Director Name | Philippe Hamilton Reid |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | The Grove Gravelly Bank Lightwood Stoke On Trent Stafforshire ST3 7EG |
Director Name | William Donald Reid |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 November 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rough Close House Rough Close Stoke-On-Trent Staffordshire ST3 7PS |
Director Name | Mr William Robin Reid |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 November 2018) |
Role | Accountant |
Correspondence Address | The Dale Wootton Eccleshall Staffordshire ST21 6JF |
Secretary Name | Mrs Colette Marie Francoise Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 1992(43 years, 1 month after company formation) |
Appointment Duration | 26 years, 10 months (closed 20 November 2018) |
Role | Company Director |
Correspondence Address | Rough Close House Rough Close Stoke-On-Trent Staffs |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2004 |
---|---|
Net Worth | £74,618 |
Cash | £957 |
Current Liabilities | £2,043,465 |
Latest Accounts | 30 April 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2014 | Restoration by order of the court (7 pages) |
11 September 2014 | Restoration by order of the court (7 pages) |
14 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2009 | Final Gazette dissolved following liquidation (1 page) |
14 January 2009 | Final Gazette dissolved following liquidation (1 page) |
14 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
30 September 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
27 August 2008 | Notice of ceasing to act as a voluntary liquidator (13 pages) |
27 August 2008 | Notice of ceasing to act as a voluntary liquidator (13 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
14 March 2008 | Liquidators' statement of receipts and payments to 6 September 2008 (5 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: colwyn chambers 19 york street manchester M2 3BA (1 page) |
1 October 2007 | Liquidators statement of receipts and payments (8 pages) |
1 October 2007 | Liquidators' statement of receipts and payments (8 pages) |
1 October 2007 | Liquidators' statement of receipts and payments (8 pages) |
26 September 2006 | Appointment of a voluntary liquidator (1 page) |
26 September 2006 | Appointment of a voluntary liquidator (1 page) |
7 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
7 September 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
15 May 2006 | Administrator's progress report (8 pages) |
15 May 2006 | Administrator's progress report (8 pages) |
12 April 2006 | Statement of affairs (20 pages) |
12 April 2006 | Statement of affairs (20 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
18 November 2005 | Result of meeting of creditors (25 pages) |
18 November 2005 | Result of meeting of creditors (25 pages) |
10 November 2005 | Statement of administrator's proposal (26 pages) |
10 November 2005 | Statement of administrator's proposal (26 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: st. Ann's works marsh street, hanley stoke on trent staffs ST1 5ES (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: st. Ann's works marsh street, hanley stoke on trent staffs ST1 5ES (1 page) |
13 September 2005 | Appointment of an administrator (1 page) |
13 September 2005 | Appointment of an administrator (1 page) |
26 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (9 pages) |
29 July 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 July 2004 | Accounts for a medium company made up to 30 April 2003 (20 pages) |
29 July 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
22 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (17 pages) |
1 March 2003 | Accounts for a small company made up to 30 April 2002 (17 pages) |
21 February 2003 | Return made up to 15/01/03; full list of members (9 pages) |
21 February 2003 | Return made up to 15/01/03; full list of members (9 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
22 January 2002 | Return made up to 15/01/02; full list of members (9 pages) |
28 October 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
28 October 2001 | Accounts for a medium company made up to 30 April 2001 (16 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (10 pages) |
17 January 2001 | Return made up to 15/01/01; full list of members (10 pages) |
29 August 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
29 August 2000 | Accounts for a medium company made up to 30 April 2000 (19 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
17 January 2000 | Return made up to 15/01/00; full list of members (9 pages) |
23 September 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
23 September 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
29 January 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
29 January 1999 | Accounts for a medium company made up to 30 April 1998 (14 pages) |
6 January 1999 | Return made up to 15/01/99; full list of members
|
6 January 1999 | Return made up to 15/01/99; full list of members
|
8 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
8 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
11 December 1997 | Director's particulars changed (1 page) |
11 December 1997 | Director's particulars changed (1 page) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
16 January 1997 | Return made up to 15/01/97; no change of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
31 January 1996 | Return made up to 15/01/96; full list of members
|
31 January 1996 | Return made up to 15/01/96; full list of members
|
19 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
10 January 1991 | New director appointed (2 pages) |
10 January 1991 | New director appointed (2 pages) |
23 May 1988 | Registered office changed on 23/05/88 from: 53 eastcheap london EC3P 3HG (1 page) |
23 May 1988 | Registered office changed on 23/05/88 from: 53 eastcheap london EC3P 3HG (1 page) |
28 October 1949 | New secretary appointed (3 pages) |
28 October 1949 | New secretary appointed (3 pages) |