Company NameHeight Properties Limited
Company StatusDissolved
Company Number02693073
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 2 months ago)
Dissolution Date10 November 1998 (25 years, 5 months ago)
Previous NameEgerton Asphalt Contractors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDiana Ida Coates
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 1998)
RoleClerical Officer
Correspondence Address11 St Margarets Close
Prestwich
Manchester
M25 2LY
Director NameLillian Platt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 1998)
RoleMedical Receptionist
Correspondence Address13 Ramsden Fold
Swinton
Manchester
M27 8FN
Secretary NameLillian Platt
NationalityBritish
StatusClosed
Appointed02 January 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 10 November 1998)
RoleMedical Receptionist
Correspondence Address13 Ramsden Fold
Swinton
Manchester
M27 8FN
Director NameMr Michael Terence Dolan
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Frodsham Avenue
Heaton Norris
Stockport
Cheshire
SK4 2NH
Secretary NameMrs Mary Jude Dolan
NationalityBritish
StatusResigned
Appointed03 March 1992(same day as company formation)
RoleTutor
Correspondence Address5 Frodsham Avenue
Heaton Norris
Stockport
SK4 2NH
Director NameNeville Warents
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 1996)
RoleAccountant
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameWendy Helene Warents
NationalityBritish
StatusResigned
Appointed22 December 1995(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 1996)
RoleSecretary
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration5 days (resigned 03 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 5PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998Full accounts made up to 31 December 1996 (3 pages)
19 March 1997Return made up to 03/03/97; no change of members (4 pages)
5 February 1997Return made up to 03/03/96; full list of members (6 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
2 February 1996Accounts for a small company made up to 31 December 1995 (3 pages)
19 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 January 1996Company name changed egerton asphalt contractors limi ted\certificate issued on 19/01/96 (2 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
23 April 1995Return made up to 03/03/95; no change of members (4 pages)