Company NameHighgrade Ventures Limited
DirectorIan Harrison
Company StatusDissolved
Company Number04152307
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameIan Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlvanely Mount
Hilltop
Stockport
Cheshire
SK6 4AY
Secretary NameMrs Sandra Harrison
NationalityBritish
StatusCurrent
Appointed26 March 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address4 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameDavid Alan Spinks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2003)
RoleSales Manager
Correspondence AddressLinton
Kings Road, Hazel Grove
Stockport
Cheshire
SK7 4JA
Director NameSheena Margaret Spinks
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2003)
RoleSales Manager
Correspondence AddressLinton Kings Road
Hazel Grove
Stockport
Cheshire
SK7 4JA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 207
Vernon Mill Mersey Street
Stockport
Cheshire
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

15 February 2007Dissolved (1 page)
15 November 2006Completion of winding up (1 page)
24 May 2004Total exemption full accounts made up to 31 January 2002 (9 pages)
7 January 2004Registered office changed on 07/01/04 from: unit A3 aquaduct business park station road marple stockport cheshire SK6 5LD (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
12 March 2003Return made up to 01/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2002Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
24 April 2002Return made up to 01/02/02; full list of members (6 pages)
18 September 2001Secretary resigned (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Registered office changed on 18/09/01 from: soverign business holdings LTD 4 cote green road marple bridge stockport cheshire SK6 5EH (1 page)
18 September 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)