Company NameHigh Spec. Industries Limited
DirectorGraham Samuel Bottomley
Company StatusActive
Company Number02125380
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Graham Samuel Bottomley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1992(4 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address26 Smithy Lane
Croft
Warrington
Cheshire
WA3 7JE
Secretary NamePamela Bottomley
NationalityBritish
StatusCurrent
Appointed05 April 2005(17 years, 11 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address26 Smithy Lane
Croft
Warrington
Cheshire
WA3 7JE
Director NameMr Barrie Clarke Hawkins
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedworth Close
Darton
Barnsley
South Yorkshire
S75 5PR
Director NameMr Raymond Michael Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Secretary NameMr Barrie Clarke Hawkins
NationalityBritish
StatusResigned
Appointed06 March 1992(4 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chedworth Close
Darton
Barnsley
South Yorkshire
S75 5PR
Secretary NameMr Peter James Tighe
NationalityBritish
StatusResigned
Appointed03 September 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hand Lane
Leigh
Lancashire
WN7 3NA

Location

Registered AddressKroll Limited The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£98,039
Cash£175
Current Liabilities£538,525

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Next Accounts Due31 October 2004 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 October 2019Restoration by order of the court (3 pages)
6 February 2007Dissolved (1 page)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 November 2005Statement of affairs (8 pages)
4 November 2005Appointment of a voluntary liquidator (1 page)
19 October 2005Registered office changed on 19/10/05 from: c/o topping partnership 9TH floor 8 exchange quay salford quays manchester M5 3EJ (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
8 June 2004Return made up to 06/03/04; full list of members (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 February 2003Director's particulars changed (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
30 January 2003Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Particulars of mortgage/charge (4 pages)
5 June 2002Particulars of mortgage/charge (7 pages)
24 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 April 2002Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: highfield road industrial estate little hulton worsley manchester lancashire M28 6ST (1 page)
9 April 2001Return made up to 06/03/01; full list of members (7 pages)
20 February 2001Director resigned (1 page)
29 March 2000Return made up to 06/03/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
24 June 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
20 September 1996Registered office changed on 20/09/96 from: the redwing centre, mosley road, trafford park, manchester. M17 1PG (1 page)
9 July 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 06/03/96; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 November 1995Particulars of mortgage/charge (4 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 November 1989Particulars of mortgage/charge (3 pages)
4 July 1989Particulars of mortgage/charge (3 pages)
22 January 1988Memorandum and Articles of Association (12 pages)
23 April 1987Certificate of incorporation (1 page)