Company NameHighfield Developments (NW) Limited
Company StatusDissolved
Company Number02854575
CategoryPrivate Limited Company
Incorporation Date17 September 1993(30 years, 7 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameClaylane Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameDiane Christine Power
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months (closed 14 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxmoss House Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4JA
Director NameMr James Christopher Power
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months (closed 14 June 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxmoss House Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4JA
Secretary NameDiane Christine Power
NationalityBritish
StatusClosed
Appointed14 October 1993(3 weeks, 6 days after company formation)
Appointment Duration22 years, 8 months (closed 14 June 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlaxmoss House Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 September 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Mr James Christopher Power
50.00%
Ordinary
60 at £1Mrs Diane Christine Power
50.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
23 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 120
(6 pages)
27 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 120
(6 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 120
(6 pages)
9 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 October 2011Director's details changed for Mr James Christopher Power on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
12 October 2011Director's details changed for Diane Christine Power on 11 October 2011 (2 pages)
28 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 September 2010Annual return made up to 17 September 2010 (5 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 September 2009Return made up to 17/09/09; no change of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
20 January 2009Return made up to 17/09/08; full list of members (4 pages)
20 August 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
18 August 2008Registered office changed on 18/08/2008 from flaxmoss house helmshore road haslingden lancs BB4 4JA (1 page)
19 June 2008Nc inc already adjusted 05/06/08 (2 pages)
19 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2008Ad 05/06/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
24 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
25 October 2006Return made up to 17/09/06; full list of members
  • 363(287) ‐ Registered office changed on 25/10/06
(7 pages)
9 March 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
8 November 2005Return made up to 17/09/05; full list of members (7 pages)
10 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
8 September 2004Return made up to 17/09/04; full list of members (7 pages)
6 May 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
15 September 2003Return made up to 17/09/03; full list of members (7 pages)
28 March 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
11 September 2002Return made up to 17/09/02; full list of members (7 pages)
28 December 2001Return made up to 17/09/01; full list of members (6 pages)
18 December 2001Accounts for a dormant company made up to 31 October 2001 (2 pages)
22 November 2000Return made up to 17/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 March 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
12 October 1999Return made up to 17/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Accounts for a dormant company made up to 31 October 1998 (2 pages)
8 October 1998Return made up to 17/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
(6 pages)
4 December 1997Accounts for a dormant company made up to 31 October 1997 (2 pages)
23 October 1997Return made up to 17/09/97; full list of members (6 pages)
4 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
2 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
10 October 1995Return made up to 17/09/95; no change of members (4 pages)
13 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 March 1995Accounts for a dormant company made up to 31 October 1994 (1 page)