Company NameHighbank Tools Limited
Company StatusDissolved
Company Number00669586
CategoryPrivate Limited Company
Incorporation Date8 September 1960(63 years, 7 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2942Manufacture of metalworking tools
SIC 28410Manufacture of metal forming machinery

Directors

Director NameMrs Beryl Ann Howarth
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(31 years after company formation)
Appointment Duration21 years, 10 months (closed 25 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameBrian Howarth
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(31 years after company formation)
Appointment Duration21 years, 10 months (closed 25 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Secretary NameMrs Beryl Ann Howarth
NationalityBritish
StatusClosed
Appointed03 September 1991(31 years after company formation)
Appointment Duration21 years, 10 months (closed 25 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Paul Richard Howarth
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(47 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 25 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Steven Anthony Howarth
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(47 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 25 June 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB

Location

Registered Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

626 at £1Brian Howarth
50.08%
Ordinary
312 at £1Paul Richard Howarth
24.96%
Ordinary
312 at £1Steven Antony Howarth
24.96%
Ordinary

Financials

Year2014
Net Worth£82,985
Current Liabilities£255,460

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved following liquidation (1 page)
25 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
10 August 2012Liquidators statement of receipts and payments to 13 July 2012 (9 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (9 pages)
10 August 2012Liquidators' statement of receipts and payments to 13 July 2012 (9 pages)
18 July 2011Registered office address changed from 3 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ United Kingdom on 18 July 2011 (2 pages)
18 July 2011Statement of affairs with form 4.19 (5 pages)
18 July 2011Appointment of a voluntary liquidator (1 page)
18 July 2011Appointment of a voluntary liquidator (1 page)
18 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-14
(1 page)
18 July 2011Registered office address changed from 3 Lodge Farm Close Bramhall Stockport Cheshire SK7 3BZ United Kingdom on 18 July 2011 (2 pages)
18 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2011Statement of affairs with form 4.19 (5 pages)
3 February 2011Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Unit 7 Reliance Street Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 3 February 2011 (1 page)
23 September 2010Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page)
23 September 2010Director's details changed for Brian Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page)
23 September 2010Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Brian Howarth on 1 October 2009 (2 pages)
23 September 2010Secretary's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (1 page)
23 September 2010Director's details changed for Brian Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Steven Anthony Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Paul Richard Howarth on 1 October 2009 (2 pages)
23 September 2010Director's details changed for Mrs Beryl Ann Howarth on 1 October 2009 (2 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1,250
(4 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1,250
(4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 November 2008Return made up to 03/09/08; full list of members (5 pages)
25 November 2008Return made up to 03/09/08; full list of members (5 pages)
25 November 2008Director and Secretary's Change of Particulars / beryl howarth / 30/08/2008 / (1 page)
25 November 2008Director and secretary's change of particulars / beryl howarth / 30/08/2008 (1 page)
24 November 2008Director and Secretary's Change of Particulars / beryl howarth / 30/09/2008 / HouseName/Number was: , now: 3; Street was: holly lodge,6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom (1 page)
24 November 2008Director and secretary's change of particulars / beryl howarth / 30/09/2008 (1 page)
24 November 2008Director's Change of Particulars / brian howarth / 30/08/2008 / HouseName/Number was: , now: 3; Street was: holly lodge 6 broadway, now: lodge farm close; Post Code was: SK7 3BR, now: SK7 3BZ; Country was: , now: united kingdom (1 page)
24 November 2008Director's change of particulars / brian howarth / 30/08/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 October 2007Return made up to 03/09/07; no change of members (7 pages)
28 October 2007New director appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007New director appointed (1 page)
28 October 2007Return made up to 03/09/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2007Declaration of mortgage charge released/ceased (2 pages)
20 July 2007Declaration of mortgage charge released/ceased (2 pages)
16 May 2007Resolutions
  • RES13 ‐ Company business 30/03/07
(1 page)
16 May 2007Resolutions
  • RES13 ‐ Company business 30/03/07
(1 page)
6 November 2006Return made up to 03/09/06; full list of members (8 pages)
6 November 2006Return made up to 03/09/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 December 2005Return made up to 03/09/05; full list of members (8 pages)
13 December 2005Return made up to 03/09/05; full list of members (8 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Return made up to 03/09/04; full list of members (8 pages)
27 September 2004Return made up to 03/09/04; full list of members (8 pages)
12 August 2004Return made up to 03/09/03; full list of members (8 pages)
12 August 2004Return made up to 03/09/03; full list of members (8 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 03/09/02; full list of members (8 pages)
8 October 2002Return made up to 03/09/02; full list of members (8 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
2 October 2001Return made up to 03/09/01; full list of members (7 pages)
2 October 2001Return made up to 03/09/01; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 February 2001Return made up to 03/09/00; full list of members (7 pages)
23 February 2001Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (9 pages)
2 November 2000Accounts for a small company made up to 30 September 1999 (9 pages)
2 May 2000Registered office changed on 02/05/00 from: 40 king street west manchester M3 2NB (1 page)
2 May 2000Registered office changed on 02/05/00 from: 40 king street west manchester M3 2NB (1 page)
4 October 1999Return made up to 03/09/99; no change of members (4 pages)
4 October 1999Return made up to 03/09/99; no change of members (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (9 pages)
15 September 1998Return made up to 03/09/98; full list of members (4 pages)
15 September 1998Return made up to 03/09/98; full list of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 October 1997Return made up to 03/09/97; no change of members (4 pages)
7 October 1997Return made up to 03/09/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
4 August 1997Accounts for a small company made up to 30 September 1996 (9 pages)
8 October 1996Return made up to 03/09/96; full list of members (6 pages)
8 October 1996Return made up to 03/09/96; full list of members (6 pages)
18 December 1995Return made up to 03/09/95; no change of members (4 pages)
18 December 1995Return made up to 03/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 September 1960Incorporation (14 pages)
8 September 1960Incorporation (14 pages)