Company NameHighstrike Limited
Company StatusDissolved
Company Number02178135
CategoryPrivate Limited Company
Incorporation Date14 October 1987(36 years, 6 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Broadfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(6 years after company formation)
Appointment Duration14 years, 9 months (closed 06 August 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Frederick Street
Ashton Under Lyne
Lancashire
Secretary NameLynn Teresa Broadfield
NationalityBritish
StatusClosed
Appointed12 June 1996(8 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 06 August 2008)
RoleCompany Director
Correspondence Address28 Frederick Street
Ashton Under Lyne
Lancashire
Director NameMr Clive Nicholas Hindmarch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address6 Edna Street
Hyde
Cheshire
SK14 1LD
Director NameMrs Ethel Hindmarch
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1993)
RoleHousewife
Correspondence Address11 Chain Bar Way
Mottram
Hyde
Cheshire
SK14 6QF
Secretary NameMr Clive Nicholas Hindmarch
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Edna Street
Hyde
Cheshire
SK14 1LD
Secretary NameMrs Ethel Hindmarch
NationalityBritish
StatusResigned
Appointed08 November 1993(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 June 1996)
RoleCompany Director
Correspondence Address11 Chain Bar Way
Mottram
Hyde
Cheshire
SK14 6QF

Location

Registered Address23 Stockport Road
Ashton Under Lyne
Lancashire
OL7 0LA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£6,863
Cash£12,067
Current Liabilities£9,639

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 22/03/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 22/03/06; full list of members (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 22/03/05; full list of members (6 pages)
18 May 2005Registered office changed on 18/05/05 from: library chambers 48 union street hyde cheshire, SK14 1ND (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 July 2004Return made up to 22/03/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Return made up to 22/03/03; full list of members (6 pages)
23 December 2002Return made up to 22/03/02; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
23 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 June 1999Return made up to 22/03/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 August 1996New secretary appointed (1 page)
23 August 1996Secretary resigned (2 pages)
15 May 1996Return made up to 31/03/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
12 June 1995Return made up to 31/03/95; full list of members (6 pages)
29 November 1993Ad 03/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 1992Ad 07/09/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1987Incorporation (12 pages)