Company NameHiggs And Solly Limited
Company StatusDissolved
Company Number03461418
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarol Jane Schofield
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malham Drive
Victoria Parks
Whitefield
Manchester
M45 8SD
Director NameMr Stephen John Schofield
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleSafety Consultant
Country of ResidenceEngland
Correspondence Address33 Malham Drive
Whitefield
Manchester
Lancashire
M45 8SD
Secretary NameCarol Jane Schofield
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address33 Malham Drive
Victoria Parks
Whitefield
Manchester
M45 8SD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address5 Broad Street
Bury
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,272
Cash£6,707
Current Liabilities£10,771

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
1 April 2005Application for striking-off (1 page)
10 February 2004Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 10/02/04
(7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003New director appointed (2 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Return made up to 06/11/02; full list of members (6 pages)
29 November 2002Registered office changed on 29/11/02 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
22 November 2001Return made up to 06/11/01; full list of members (6 pages)
26 September 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
16 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
11 December 2000Return made up to 06/11/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 December 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
16 November 1998Return made up to 06/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1997Ad 14/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 7 kenmore road whitefield manchester M45 8ER (1 page)
6 November 1997Incorporation (17 pages)