Company NameHochland & Hochland Limited
Company StatusDissolved
Company Number02791024
CategoryPrivate Limited Company
Incorporation Date17 February 1993(31 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameHaigh & Hochland Publications Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameHenry Amos Hochland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1993(2 weeks, 5 days after company formation)
Appointment Duration12 years, 8 months (closed 22 November 2005)
RolePublisher
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Secretary NameJanina Hochland
NationalityBritish
StatusClosed
Appointed18 December 1995(2 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence Address70 Brooklawn Drive
Manchester
M20 3GZ
Director NameMr John Alun Siebert
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressDungarvan Lodge
Longdown Road Lower Bourne
Farnham
Surrey
GU10 3JT
Director NameMr Michael John Blackwood Beattie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1995)
RolePublisher
Correspondence Address40 Glenview Road
Hemel Hempstead
Hertfordshire
HP1 1TB
Director NameBrian Denis Jackson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Secretary NameBrian Denis Jackson
NationalityBritish
StatusResigned
Appointed08 March 1993(2 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameErnest Hochland
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address70 Brooklawn Drive
Manchester
Lancashire
M20 3GZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£19,595

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
5 May 2004Return made up to 17/02/04; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 July 2003Return made up to 17/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/03
(7 pages)
26 February 2002Return made up to 17/02/02; full list of members (6 pages)
8 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 August 2000Compulsory strike-off action has been discontinued (1 page)
16 August 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2000Registered office changed on 15/08/00 from: 174A ashley road hale cheshire WA15 9SF (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
16 September 1999Full accounts made up to 28 February 1998 (14 pages)
5 June 1999Return made up to 17/02/99; no change of members (4 pages)
30 June 1998Return made up to 17/02/98; no change of members (4 pages)
15 May 1998Return made up to 17/02/97; full list of members (6 pages)
15 May 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 28 February 1997 (12 pages)
12 August 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 28 February 1996 (12 pages)
27 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 March 1996Director resigned (2 pages)
12 March 1996Secretary resigned;director resigned (2 pages)
8 February 1996Company name changed haigh & hochland publications li mited\certificate issued on 09/02/96 (2 pages)
27 December 1995Full accounts made up to 28 February 1995 (12 pages)
29 March 1995Return made up to 17/02/95; change of members (6 pages)