Company NameHighbank Commodities Limited
Company StatusDissolved
Company Number03329646
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameGoldcrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Darbyshire
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 years, 12 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameRoberta Ann Darbyshire
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 years, 12 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Secretary NameRoberta Ann Darbyshire
NationalityBritish
StatusClosed
Appointed10 March 1997(3 days after company formation)
Appointment Duration11 years, 12 months (closed 03 March 2009)
RoleCompany Director
Correspondence AddressHighbank House Haigh Road
Haigh
Wigan
Lancashire
WN2 1LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLaurel House
173 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,662
Cash£15,848
Current Liabilities£23,065

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Return made up to 07/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 April 2006Return made up to 07/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 March 2005Return made up to 07/03/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
19 March 2004Return made up to 07/03/04; full list of members (7 pages)
6 February 2004Full accounts made up to 30 April 2003 (10 pages)
9 April 2003Return made up to 07/03/03; full list of members (7 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
23 July 2002Registered office changed on 23/07/02 from: 173 chorley new road bolton lancashire BL1 4QZ (1 page)
21 May 2002Registered office changed on 21/05/02 from: douglas bank house wigan lane wigan lancashire WN1 2TB (1 page)
13 March 2002Return made up to 07/03/02; full list of members (5 pages)
5 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 March 2001Return made up to 07/03/01; full list of members (5 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
21 March 2000Return made up to 07/03/00; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 March 1999Return made up to 07/03/99; full list of members (6 pages)
29 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1998£ nc 1000/100000 09/05/98 (1 page)
29 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
29 December 1998Ad 09/05/97--------- £ si 99998@1 (2 pages)
20 December 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
12 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1998Return made up to 07/03/98; full list of members (6 pages)
23 January 1998Secretary's particulars changed;director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
26 June 1997Company name changed goldcrown LIMITED\certificate issued on 27/06/97 (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
7 March 1997Incorporation (17 pages)