Company NameHighone Limited
Company StatusDissolved
Company Number02842746
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Frank Woodside
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 15 November 2011)
RoleMetal Worker/Stainless Steel F
Country of ResidenceUnited Kingdom
Correspondence Address1 Cliffmere Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5JH
Secretary NameJudith Margaret Woodside
NationalityBritish
StatusClosed
Appointed27 August 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 2 months (closed 15 November 2011)
RoleSecretary
Correspondence Address1 Cliffmere Close
Cheadle Hulme
Cheadle
Cheshire
SK8 5JH
Director NameSimon Hamnett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 years, 2 months after company formation)
Appointment Duration16 years (closed 15 November 2011)
RoleSales Director
Correspondence Address4 Radnormere Drive
Cheadle Hulme
Cheshire
SK8 5JX
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£54,091
Cash£3,773
Current Liabilities£349,712

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2011Final Gazette dissolved following liquidation (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved following liquidation (1 page)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
15 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 17 April 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
9 November 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
9 November 2010Liquidators statement of receipts and payments to 17 October 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
13 November 2009Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
13 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
9 June 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
9 June 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton lancs BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
10 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
10 November 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
10 November 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
6 November 2008Insolvency:secretary of state's certificate of release of liquidator (1 page)
6 November 2008INSOLVENCY:secretary of state's certificate of release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
29 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
29 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
29 April 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators' statement of receipts and payments (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
17 May 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2007C/O;-removal of liquidator (3 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O;-removal of liquidator (3 pages)
20 December 2006S/S release of liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
4 May 2006Registered office changed on 04/05/06 from: first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 May 2006Statement of affairs (7 pages)
4 May 2006Statement of affairs (7 pages)
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 May 2006Registered office changed on 04/05/06 from: first floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
4 May 2006Appointment of a voluntary liquidator (1 page)
4 May 2006Appointment of a voluntary liquidator (1 page)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2004Return made up to 05/08/04; full list of members (8 pages)
5 August 2004Return made up to 05/08/04; full list of members (8 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 August 2003Return made up to 05/08/03; full list of members (8 pages)
15 August 2003Return made up to 05/08/03; full list of members (8 pages)
13 August 2002Return made up to 05/08/02; full list of members (8 pages)
13 August 2002Return made up to 05/08/02; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
31 August 2001Return made up to 05/08/01; full list of members (7 pages)
31 August 2001Return made up to 05/08/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 05/08/00; full list of members (7 pages)
11 October 2000Return made up to 05/08/00; full list of members (7 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 November 1999Return made up to 05/08/99; full list of members (6 pages)
19 November 1999Return made up to 05/08/99; full list of members (6 pages)
25 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 September 1998Return made up to 05/08/98; no change of members (4 pages)
30 September 1998Return made up to 05/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Secretary's particulars changed (1 page)
14 August 1998Director's particulars changed (1 page)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 November 1997Return made up to 05/08/97; full list of members (6 pages)
27 November 1997Return made up to 05/08/97; full list of members (6 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (3 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 February 1997Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages)
3 February 1997Ad 20/01/97--------- £ si 95@1=95 £ ic 4/99 (2 pages)
19 September 1996Return made up to 05/08/96; no change of members (4 pages)
19 September 1996Return made up to 05/08/96; no change of members (4 pages)
2 July 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 December 1995Ad 01/05/95--------- £ si 2@1 (2 pages)
13 December 1995Ad 01/05/95--------- £ si 2@1 (2 pages)
11 September 1995Return made up to 05/08/95; no change of members (4 pages)
11 September 1995Return made up to 05/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 August 1993Incorporation (16 pages)
5 August 1993Incorporation (16 pages)