Company NamePeter Hightons Holdings Limited
Company StatusDissolved
Company Number00288080
CategoryPrivate Limited Company
Incorporation Date14 May 1934(89 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePeter Albert Higton
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleChairman
Correspondence AddressTablehurst Manor
Forest Row
Sussex
RH18 5DP
Director NameMr John Michael Arthur Talbot
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Culmington Road
Ealing
London
W13 9NJ
Director NameRobert Michael Wood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address18 Yorkland Avenue
Welling
Kent
DA16 2LF
Secretary NameNellie Marguerite Higton
NationalityBritish
StatusCurrent
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address31 Mayfield Avenue
Southgate
London
N12 9JG
Director NameEdward Kibble
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address11 Sanderstead Hill
Sanderstead
South Croydon
Surrey
CR2 0HB
Secretary NameEdward Kibble
NationalityBritish
StatusResigned
Appointed30 January 1991(56 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address11 Sanderstead Hill
Sanderstead
South Croydon
Surrey
CR2 0HB

Location

Registered Address7th Floor Wettern House
56 Dingwall Road
Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Completion of winding up (1 page)
1 March 1999Receiver's abstract of receipts and payments (2 pages)
18 February 1999Receiver ceasing to act (1 page)
31 December 1998Order of court to wind up (1 page)
16 December 1998Court order notice of winding up (1 page)
16 October 1998Receiver's abstract of receipts and payments (2 pages)
22 October 1997Receiver's abstract of receipts and payments (2 pages)
19 May 1996Registered office changed on 19/05/96 from: 12 john street london WC1N 2EB (1 page)
13 October 1995Receiver's abstract of receipts and payments (2 pages)