Company NameHighlands & Islands Specialist Contractors Limited
DirectorMichael Tweats
Company StatusDissolved
Company Number02711548
CategoryPrivate Limited Company
Incorporation Date1 May 1992(32 years ago)
Previous NameD. & E. Enterprises Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Tweats
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAcandoilach House Ardoch
Kishorn
Wester-Ross
Ross Shire
IV54 8XA
Scotland
Secretary NameMrs Susan Rose Tweats
NationalityBritish
StatusCurrent
Appointed10 November 1995(3 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressAchandoilach House Ardoch
Kishorn
Strathcarron
Ross Shire
IV54 8XA
Scotland
Director NameMrs Nesta Margaret Lewis
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address39 The Hawthorns
Pant
Merthyr Tydfil
Mid Glamorgan
CF48 2EJ
Wales
Secretary NameMr Huw Ffrangcon Lloyd-Lewis
NationalityBritish
StatusResigned
Appointed01 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHazeldene
Penydarren Road
Merthyr Tydfil
Mid Glamorgan
CF47 9AH
Wales
Director NameMrs Susan Rose Tweats
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressSavalbeg Farm House
Lairg
Sutherland
IV27 4ED
Scotland
Secretary NameMr Michael Tweats
NationalityBritish
StatusResigned
Appointed05 May 1992(4 days after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleCompany Director
Correspondence AddressSavalbeg Farm House
Lairg
Sutherland
IV27 4ED
Scotland

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£38,322
Cash£728
Current Liabilities£66,565

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 October 2003Dissolved (1 page)
14 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
5 March 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Registered office changed on 12/07/01 from: c/o godfrey & co venture house 341 palatine road, northenden manchester M22 4FY (1 page)
7 March 2001Appointment of a voluntary liquidator (1 page)
7 March 2001Statement of affairs (11 pages)
7 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 July 1999Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
30 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Nc inc already adjusted 09/04/99 (1 page)
28 June 1999Ad 09/04/99--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
28 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1999Full accounts made up to 31 May 1998 (11 pages)
9 July 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 August 1997Full accounts made up to 31 May 1997 (9 pages)
30 July 1997Particulars of mortgage/charge (7 pages)
15 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 January 1997Full accounts made up to 31 May 1996 (9 pages)
16 June 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Full accounts made up to 31 May 1995 (10 pages)
29 November 1995Secretary resigned;new director appointed (2 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
26 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)