Company NameHigh Peak Lifting Limited
Company StatusDissolved
Company Number03926450
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameWebstock Lifting Limited

Business Activity

Section CManufacturing
SIC 1752Manufacture cordage, rope, twine & netting
SIC 13940Manufacture of cordage, rope, twine and netting

Directors

Director NameAudrey Ireland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(same day as company formation)
RoleCompany Accountant
Correspondence Address5 Oak Street
Glossop
Derbyshire
SK13 7AP
Secretary NamePeter Anthony Ireland
NationalityBritish
StatusClosed
Appointed16 November 2001(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address5 Oak Street
Glossop
Derbyshire
SK13 7AP
Director NameSean Kevin Mollart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSling Manufacturer
Correspondence Address3 Arundel Grange
Simmondley
Glossop
Derbyshire
SK13 9UP
Secretary NameAudrey Ireland
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Accountant
Correspondence Address5 Oak Street
Glossop
Derbyshire
SK13 7AP
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressUnits 10 12 County End Business
Centre Jackson Street Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£34,516
Cash£181
Current Liabilities£73,976

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Completion of winding up (1 page)
11 May 2006Order of court to wind up (1 page)
22 February 2005Return made up to 15/02/05; full list of members (6 pages)
13 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2004Return made up to 15/02/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 March 2003Return made up to 15/02/03; full list of members (6 pages)
13 May 2002Return made up to 15/02/02; full list of members (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Secretary resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
10 May 2001Registered office changed on 10/05/01 from: 368 lees road oldham lancashire OL4 5ER (1 page)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
30 January 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
1 April 2000Particulars of mortgage/charge (3 pages)
8 March 2000Company name changed webstock lifting LIMITED\certificate issued on 09/03/00 (2 pages)
23 February 2000Secretary resigned (1 page)