Company NameHighlight Reprographics Limited
Company StatusDissolved
Company Number02131998
CategoryPrivate Limited Company
Incorporation Date15 May 1987(36 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)
Previous NameHighlight Digital Imaging & Print Ltd.

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Christopher Anthony Gillespie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 12 August 2003)
RoleManaging Director
Correspondence Address89 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HQ
Director NameMr Michael David Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 12 August 2003)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address15 Stonehill Close
Hillside Park Appleton
Warrington
Cheshire
WA4 5QD
Secretary NameMr Christopher Anthony Gillespie
NationalityBritish
StatusClosed
Appointed09 November 1995(8 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 12 August 2003)
RoleSecretary
Correspondence Address89 Cumberland Road
Urmston
Manchester
Lancashire
M41 9HQ
Director NameFrank John Hanna
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 November 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 August 2003)
RoleSales Manager
Correspondence Address12 Kildare Road
Manchester
Greater Manchester
M21 0YR
Director NameMichael Derek Hatton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 August 2003)
RoleProduction Manager
Correspondence AddressThe Stables Golborne Road
Winwick
Warrington
Cheshire
WA2 8LF
Director NameMr Stephen Bayley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address66 Linkstor Road
Woolton
Liverpool
Merseyside
L25 6DH
Director NameMr Leslie Harding
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Correspondence Address19 Elizabeth Road
Urmston
Manchester
Lancashire
M31 4PU
Director NameAnthony James McDonough
Date of BirthOctober 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleCompany Director
Correspondence AddressAmberswood The Hoskers
Daisy Hill West Houghton
Bolton
Lancashire
BL5 2DW
Director NameMr Philip Geoffrey Hubert Myers
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleCompany Chairman
Correspondence Address18 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ
Director NameJohn David Walter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address20 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Secretary NameMr Stephen Bayley
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Linkstor Road
Woolton
Liverpool
Merseyside
L25 6DH

Location

Registered AddressClive House
Clive Street
Bolton
Lancashire
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 January 2002Particulars of mortgage/charge (4 pages)
11 January 2002Registered office changed on 11/01/02 from: 19 adlington court warrington WA3 6PL (1 page)
18 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Return made up to 14/07/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 August 2000Return made up to 14/07/00; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 July 1999Return made up to 14/07/99; no change of members (4 pages)
29 December 1998Accounts for a small company made up to 31 October 1998 (7 pages)
3 August 1998Return made up to 14/07/98; no change of members (4 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
2 September 1997Full accounts made up to 31 October 1996 (14 pages)
17 July 1997Return made up to 14/07/97; full list of members (6 pages)
27 September 1996Company name changed highlight reprographic LIMITED\certificate issued on 30/09/96 (2 pages)
9 September 1996Return made up to 14/07/96; no change of members (4 pages)
2 March 1996Full accounts made up to 31 October 1995 (13 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1995Registered office changed on 21/07/95 from: 9 clayton road risley warrington cheshire WA3 6PH (1 page)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Secretary resigned (2 pages)
22 June 1995Director resigned (2 pages)
22 June 1995Director resigned (2 pages)
2 June 1995Particulars of mortgage/charge (14 pages)