Company NameDipstix Holdings Limited
Company StatusDissolved
Company Number08599609
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date20 April 2017 (7 years ago)
Previous NameHighfield 123 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Lawrence Cederholm
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2013(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Daniel Andre McPherson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 20 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St Johns Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 January 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 January 2016Registered office address changed from Suite 307 the Vanilla Factory Fleet Street Liverpool L1 4AR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Suite 307 the Vanilla Factory Fleet Street Liverpool L1 4AR to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 12 January 2016 (2 pages)
6 January 2016Declaration of solvency (5 pages)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Declaration of solvency (5 pages)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
(1 page)
6 January 2016Appointment of a voluntary liquidator (1 page)
6 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-23
(1 page)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,457.425425
(6 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,457.425425
(6 pages)
8 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,457.425425
(6 pages)
26 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 7,457.49
(7 pages)
30 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
30 January 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 7,457.49
(7 pages)
30 January 2015Particulars of variation of rights attached to shares (2 pages)
22 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6,166.333
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6,166.333
(3 pages)
22 December 2014Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6,166.333
(3 pages)
22 October 2014Sub-division of shares on 13 October 2014 (5 pages)
22 October 2014Sub-division of shares on 13 October 2014 (5 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 5,453
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 5,453
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 5,368
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 5,368
(3 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
22 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (4 pages)
22 July 2014Registered office address changed from Suite 307 Suite 307, the Vanilla Factory Fleet Street Liverpool L1 4AR England on 22 July 2014 (1 page)
22 July 2014Registered office address changed from Suite 307 Suite 307, the Vanilla Factory Fleet Street Liverpool L1 4AR England on 22 July 2014 (1 page)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,164
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,144
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 5,164
(3 pages)
28 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 5,144
(3 pages)
18 November 2013Registered office address changed from 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 67 Highfield Avenue Harpenden Hertfordshire AL5 5TZ United Kingdom on 18 November 2013 (1 page)
25 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 4,000
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 4,000
(3 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
21 October 2013Appointment of Mr Daniel Andre Mcpherson as a director on 21 October 2013 (2 pages)
21 October 2013Appointment of Mr Daniel Andre Mcpherson as a director on 21 October 2013 (2 pages)
21 August 2013Change of name notice (2 pages)
21 August 2013Company name changed highfield 123 LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
21 August 2013Change of name notice (2 pages)
21 August 2013Company name changed highfield 123 LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
9 August 2013Change of name notice (2 pages)
9 August 2013Change of name notice (2 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)