Company NameHigh Peak Investors Limited
Company StatusDissolved
Company Number03703551
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameHigh Peak Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Synnott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address33 Railway Street
Hadfield
Glossop
Derbyshire
SK13 2AA
Secretary NameMs Sonya Bintcliffe
NationalityBritish
StatusClosed
Appointed28 January 1999(same day as company formation)
RoleSecretary
Correspondence Address33 Railway Street
Hadfield
Glossop
SK13 2AA
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed28 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address94 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Synnott
50.00%
Ordinary
1 at £1Sonya Bintcliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£2,302
Cash£70
Current Liabilities£13,607

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Registered office address changed from , 20 Alvaney Crescent Bridge Hall, Stockport, Cheshire, SK3 8MH, England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 20 Alvaney Crescent Bridge Hall Stockport Cheshire SK3 8MH England on 31 March 2014 (1 page)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 1,000
(4 pages)
13 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 February 2011Registered office address changed from , 29 Alvanley Crescent, Bridge Hall, Stockport, SK3 8MH on 4 February 2011 (1 page)
4 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 February 2011Registered office address changed from 29 Alvanley Crescent Bridge Hall Stockport SK3 8MH on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 29 Alvanley Crescent Bridge Hall Stockport SK3 8MH on 4 February 2011 (1 page)
3 February 2011Secretary's details changed for Sonya Bintcliffe on 3 February 2011 (1 page)
3 February 2011Director's details changed for Andrew Synnott on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Sonya Bintcliffe on 3 February 2011 (1 page)
3 February 2011Director's details changed for Andrew Synnott on 3 February 2011 (2 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 28/01/09; full list of members (10 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 February 2009Return made up to 28/01/08; full list of members (10 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2009Director's change of particulars / andrew synnott / 01/11/2008 (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 May 2007Return made up to 28/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 28/01/06; full list of members (6 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
30 November 2001Director's particulars changed (1 page)
6 August 2001Amended accounts made up to 31 March 2000 (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 81 rostherne road stockport cheshire SK3 8RJ (1 page)
29 March 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
16 February 2000Return made up to 28/01/00; full list of members (6 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
28 January 1999Incorporation (14 pages)