Company NameHighgrove Management Limited
Company StatusDissolved
Company Number02605616
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date29 January 2008 (16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurence Lynford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Heathfiled Road
Liverpool
L15 9EZ
Secretary NameMallorine Kreil
NationalityBritish
StatusClosed
Appointed01 August 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 29 January 2008)
RoleManageress
Correspondence Address26 Heathfield Road
Wavertree
Liverpool
L15 9EZ
Director NameMr James Andrew Dempsey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Director NameMr Philip Maurice Estry
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LF
Secretary NameMr James Andrew Dempsey
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 15 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Croft
Whitefield
Manchester
M45 7LY
Secretary NameMr Graham John Orme
NationalityBritish
StatusResigned
Appointed15 August 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address379 Parr Lane
Unsworth
Bury
Lancashire
BL9 8PH
Director NameHillingdon Shirt Company Limited (Corporation)
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed01 September 1994(3 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 1995)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Director NameMiddleton Commercial Properties Ltd (Corporation)
StatusResigned
Appointed26 June 1998(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 26 June 1998)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT
Secretary NameDerby Street Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1999(8 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 1999)
Correspondence Address68 Derby Street
Manchester
Lancashire
M8 8AT

Location

Registered Address69 Windsor Road
Prestwich
Manchester
Lancashire
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£109,212
Cash£2
Current Liabilities£85,637

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2008Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
19 July 2006Return made up to 26/04/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 July 2005Return made up to 26/04/05; full list of members (2 pages)
16 November 2004Return made up to 26/04/04; full list of members (7 pages)
23 September 2004New secretary appointed (1 page)
14 April 2004Return made up to 26/04/03; full list of members (7 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
31 July 2003Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2000 (3 pages)
31 July 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
25 February 2003Compulsory strike-off action has been discontinued (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Return made up to 26/04/02; full list of members (6 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
26 March 2002Registered office changed on 26/03/02 from: blanchard singer and co 5 church road penny lane liverpool L15 9EA (1 page)
5 February 2002Compulsory strike-off action has been discontinued (1 page)
2 February 2002Total exemption small company accounts made up to 30 April 1998 (3 pages)
2 February 2002Total exemption small company accounts made up to 30 April 1997 (3 pages)
2 February 2002Total exemption small company accounts made up to 30 April 1999 (3 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
15 February 2000Compulsory strike-off action has been discontinued (1 page)
23 December 1999New director appointed (2 pages)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999New secretary appointed (2 pages)
13 April 1999Compulsory strike-off action has been discontinued (1 page)
7 April 1999Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
21 August 1997Return made up to 26/04/97; no change of members (5 pages)
15 August 1997Return made up to 26/04/96; full list of members (7 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
19 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Compulsory strike-off action has been discontinued (1 page)
19 November 1996Accounts for a dormant company made up to 30 April 1996 (2 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
8 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 June 1995Return made up to 26/04/94; no change of members (4 pages)
8 June 1995Accounts for a dormant company made up to 30 April 1994 (2 pages)
8 June 1995Registered office changed on 08/06/95 from: m d hoyland & co 62 hope street liverpool L1 (1 page)
26 April 1991Incorporation (15 pages)