Company NameL.W. Highcock & Son Limited
Company StatusDissolved
Company Number00912948
CategoryPrivate Limited Company
Incorporation Date11 August 1967(56 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2952Manufacture machines for mining, quarry etc.
SIC 28921Manufacture of machinery for mining

Directors

Director NameMr Leslie William Highcock
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(24 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 03 March 2009)
RoleManaging Director
Correspondence Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Secretary NameMrs Marjorie Highcock
NationalityBritish
StatusClosed
Appointed09 April 1992(24 years, 8 months after company formation)
Appointment Duration16 years, 11 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMrs Marjorie Highcock
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(38 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMiss Denise Marjorie Highcock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 February 1999)
RoleClerical Assistant
Correspondence Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Director NameMr Gary Leslie Highcock
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 20 December 2005)
RoleWorks Director
Correspondence Address53 Heysbank Road
Disley
Stockport
Cheshire
SK12 2DF
Director NameMrs Marjorie Highcock
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1993)
RoleSecretary
Correspondence Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL

Location

Registered Address25 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£57,959
Cash£84,565
Current Liabilities£40,147

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 March 2007Return made up to 16/02/07; full list of members (7 pages)
8 September 2006Return made up to 16/02/06; full list of members (7 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 February 2006Registered office changed on 23/02/06 from: unit 2 green lane romiley stockport cheshire SK6 3JU (1 page)
5 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
30 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 March 2005Return made up to 16/02/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 March 2004Return made up to 16/02/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002Return made up to 16/02/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
13 April 2001Return made up to 16/02/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
23 February 1999Return made up to 16/02/99; no change of members (4 pages)
23 February 1999Return made up to 16/02/98; full list of members (6 pages)
23 February 1999Director resigned (1 page)
17 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 August 1997Return made up to 16/02/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 June 1996Return made up to 16/02/96; full list of members (7 pages)
30 June 1996Return made up to 16/02/95; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)