Manchester
M21 7TE
Secretary Name | Annette Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Endon Drive Chorlton Cum Hardy Manchester Lancashire M21 7TE |
Director Name | Mrs Lynn Beardsmore |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | The Mount Church Bank Temple Grafton Warwickshire B49 6NU |
Director Name | Mr Eamonn Joseph Murphy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Walton Road Sale Cheshire M33 4ER |
Secretary Name | Mr Eamonn Joseph Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Walton Road Sale Cheshire M33 4ER |
Website | sohatsu.co.uk |
---|---|
Telephone | 0161 2478595 |
Telephone region | Manchester |
Registered Address | Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Higher Resolution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (2 pages) |
10 April 2016 | Application to strike the company off the register (2 pages) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
1 September 2014 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Termination of appointment of Eamonn Joseph Murphy as a director on 31 August 2014 (1 page) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB England to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Eamonn Joseph Murphy as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Eamonn Joseph Murphy as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Eamonn Joseph Murphy as a director on 31 August 2014 (1 page) |
1 September 2014 | Registered office address changed from 205 Walton Road Sale Cheshire M33 4ER United Kingdom to C/O Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB on 1 September 2014 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
18 November 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
18 November 2013 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from 9-10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5FG United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 9-10 Ardent Court William James Way Henley-in-Arden West Midlands B95 5FG United Kingdom on 31 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Lynn Beardsmore as a director (1 page) |
2 May 2012 | Termination of appointment of Lynn Beardsmore as a director (1 page) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for William Brown on 1 January 2010 (2 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 December 2009 | Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from Unit 1a Croft Court Croft Lane Temple Grafton Warwickshire B49 6PW on 2 December 2009 (1 page) |
2 September 2009 | Appointment terminated secretary annette brown (1 page) |
2 September 2009 | Appointment terminated secretary annette brown (1 page) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 June 2009 | Company name changed higher resolution software LIMITED\certificate issued on 06/06/09 (2 pages) |
3 June 2009 | Company name changed higher resolution software LIMITED\certificate issued on 06/06/09 (2 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o harrop marshall strathblane house ashfield road, cheadle cheshire SK8 1BB (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/o harrop marshall strathblane house ashfield road, cheadle cheshire SK8 1BB (1 page) |
8 October 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
8 October 2008 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
8 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
13 December 2007 | Return made up to 29/08/07; full list of members (3 pages) |
13 December 2007 | Return made up to 29/08/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Nc inc already adjusted 23/02/07 (1 page) |
28 November 2007 | Nc inc already adjusted 23/02/07 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New secretary appointed;new director appointed (2 pages) |
11 May 2007 | Nc inc already adjusted 23/02/07 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Ad 23/02/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 May 2007 | Nc inc already adjusted 23/02/07 (1 page) |
29 August 2006 | Incorporation (10 pages) |
29 August 2006 | Incorporation (10 pages) |