Company NameHighland Press Limited(The)
DirectorsWilliam Fredrick Charles Harris and Anthony Charles Morris
Company StatusDissolved
Company Number01442573
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr William Fredrick Charles Harris
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director/Printer
Correspondence AddressCherryholme Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9BT
Secretary NameMr William Fredrick Charles Harris
NationalityBritish
StatusCurrent
Appointed11 December 1992(13 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressCherryholme Moat Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 9BT
Director NameMr Anthony Charles Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(17 years, 5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address42 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SD
Director NameMr Kenneth Michael Curtis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 March 1998)
RolePrinter
Correspondence AddressSpringfield New Barn Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QZ
Director NameRobert Harry Melville
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 August 1996)
RoleCompany Director/Printer
Correspondence Address2 Pump Meadow High Street
Great Missenden
Buckinghamshire
HP16 9AB
Director NameRichard Anthony Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1996)
RolePrinter
Correspondence Address14 Church Avenue
Ruislip
Middlesex
HA4 7HT

Location

Registered AddressRiver Place
City Road East
Manchester
M15 4PG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£137,722
Cash£111,048
Current Liabilities£498,373

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 May 2005Dissolved (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
10 February 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
1 October 2004Liquidators statement of receipts and payments (5 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
7 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (6 pages)
5 January 2001Registered office changed on 05/01/01 from: 43 south street reading berkshire RG1 4QU (1 page)
13 October 2000Liquidators statement of receipts and payments (8 pages)
19 April 2000Receiver's abstract of receipts and payments (2 pages)
19 April 2000Receiver ceasing to act (1 page)
7 October 1999Appointment of a voluntary liquidator (1 page)
7 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 1999Statement of affairs (20 pages)
22 September 1999Appointment of receiver/manager (1 page)
17 September 1999Registered office changed on 17/09/99 from: 5 caxton way watford business park watford herts. WD1 8UA (1 page)
6 January 1999Return made up to 11/12/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 March 1998Director resigned (1 page)
17 February 1998Return made up to 11/12/97; full list of members (8 pages)
6 February 1998Director resigned (1 page)
3 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 January 1997New director appointed (2 pages)
23 January 1997Return made up to 11/12/96; full list of members (8 pages)
29 August 1996Particulars of mortgage/charge (6 pages)
19 August 1996Director resigned (1 page)
19 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
19 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
19 August 1996Memorandum and Articles of Association (22 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
18 March 1996Director's particulars changed (1 page)
25 February 1996Return made up to 11/12/95; full list of members (9 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (7 pages)