Company NameHighfield Motors (London) Limited
Company StatusDissolved
Company Number00631580
CategoryPrivate Limited Company
Incorporation Date1 July 1959(64 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMr Crispin Noel Kelly
NationalityIrish
StatusClosed
Appointed15 July 1992(33 years after company formation)
Appointment Duration11 years, 6 months (closed 13 January 2004)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Farm
Combe
Hungerford
Berkshire
RG17 9EL
Director NameMr Ian William Gill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2000(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Eaton Close
London
SW1W 8JX
Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2000(41 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Farm
Combe
Hungerford
Berkshire
RG17 9EL
Director NameRichard Ehrman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(32 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFlat 302 50 Sulivan Road
London
SW6 3DX
Director NameMr Dominic Noel David Miles Charles Kelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(32 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 November 2000)
RoleManager
Country of ResidenceEngland
Correspondence AddressRomden Cottage
Smarden
Kent
TN27 8RA
Secretary NameRichard Ehrman
NationalityBritish
StatusResigned
Appointed21 January 1992(32 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address50 Sulivan Road
London
SW6 3DX

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£157,208
Current Liabilities£157,208

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
20 August 2003Application for striking-off (1 page)
26 February 2003Return made up to 21/01/03; full list of members (5 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2002Total exemption full accounts made up to 31 December 2001 (1 page)
13 February 2002Location of debenture register (1 page)
13 February 2002Return made up to 21/01/02; full list of members (5 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (1 page)
14 March 2001Return made up to 21/01/01; full list of members (5 pages)
14 March 2001Registered office changed on 14/03/01 from: 58-60 berners street london W1P 4JS (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (1 page)
14 March 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1999Return made up to 21/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 February 1998Return made up to 21/01/98; no change of members (5 pages)
16 September 1997Full accounts made up to 31 December 1996 (1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Return made up to 21/01/97; no change of members (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (1 page)
1 February 1996Return made up to 21/01/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (9 pages)
20 February 1980Company name changed\certificate issued on 20/02/80 (2 pages)
14 March 1963Company name changed\certificate issued on 14/03/63 (2 pages)
1 July 1959Incorporation (17 pages)