Company NameD. Higson Limited
Company StatusDissolved
Company Number04661846
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameDavid Higson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(3 days after company formation)
Appointment Duration14 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Thornham Drive
Banktop
Bolton
BL1 7RG
Secretary NameBarbara Higson
NationalityBritish
StatusClosed
Appointed14 February 2003(3 days after company formation)
Appointment Duration14 years, 4 months (closed 04 July 2017)
RoleSecretary
Correspondence Address146 Thornham Drive
Banktop
Bolton
BL1 7RG
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address146 Thornham Drive
Bolton
Lancashire
BL1 7RG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Barbara Higson
50.00%
Ordinary
1 at £1David Higson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,240
Cash£7,114
Current Liabilities£4,283

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
8 April 2017Application to strike the company off the register (3 pages)
8 April 2017Application to strike the company off the register (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
11 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
11 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
2 December 2011Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP on 2 December 2011 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Higson on 22 February 2010 (2 pages)
23 February 2010Director's details changed for David Higson on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Return made up to 11/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
27 February 2008Return made up to 11/02/08; full list of members (3 pages)
27 February 2008Return made up to 11/02/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
5 March 2007Return made up to 11/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 March 2005Return made up to 11/02/05; full list of members (6 pages)
21 March 2005Return made up to 11/02/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
11 February 2003Incorporation (9 pages)
11 February 2003Incorporation (9 pages)