Company NameOuvah Highfields Limited
DirectorsEardley Maynard Leisching and Colin Youell
Company StatusLiquidation
Company Number00923602
CategoryPrivate Limited Company
Incorporation Date23 November 1967(56 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJonathan Richard Harry Starmer-Smith
NationalityBritish
StatusCurrent
Appointed11 November 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address3 Knock Hundred House
Knockhundred Row
Midhurst
West Sussex
GU29 9DQ
Director NameMr Eardley Maynard Leisching
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(25 years after company formation)
Appointment Duration31 years, 5 months
RoleDevelopment Manager
Correspondence Address14 Main Street
Crawfordsburn
Co Down
Bt20
Director NameMr Colin Youell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(25 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressKings Cottage
Kingston Lisle
Oxfordshire
Director NameRobert Andrew Campbell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 November 1991)
RoleChief Executive
Correspondence Address8 Almonds Avenue
Buckhurst Hill
Essex
IG9 5JN
Director NameStanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(22 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 1991)
RoleMerchant
Correspondence Address5 Stanmore Hill
Stanmore
Middlesex
HA7 3DP
Director NameMr Michael Paul Simmons
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1990(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 October 1991)
RoleCompany Director
Correspondence AddressSandywell Park
Whittington
Cheltenham
Gloucestershire
GL54 4HF
Wales
Director NameMr John Nigel Michael Waites
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 1990(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 08 October 1991)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Secretary NameMr John Nigel Michael Waites
NationalityEnglish
StatusResigned
Appointed08 November 1990(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House
Water End
Hemel Hempstead
Hertfordshire
HP1 3BH
Director NameHarold Charles Blumenthal
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(23 years, 11 months after company formation)
Appointment Duration3 days (resigned 11 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Director NameJohn Eric Davies
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(23 years, 11 months after company formation)
Appointment Duration3 days (resigned 11 November 1991)
RoleCompany Director
Correspondence Address38 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0JR
Director NamePeter Laking
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1993)
RoleProperty Developer
Correspondence AddressThe Folly
Ambersham
Midhurst
GU29 0BY
Director NameJames Francis Marsh
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(23 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 1992)
RoleProperty Manager
Correspondence AddressThe Albany Woodcote Road
Wallington
Surrey
SM6 0PS
Director NameMr Sean John McCormack
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed11 November 1991(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 July 1992)
RoleProperty Developer
Correspondence Address25 Upper Hall
London
W6
Director NameJonathan Richard Harry Starmer-Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(24 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 1993)
RoleAccountant
Correspondence Address3 Knock Hundred House
Knockhundred Row
Midhurst
West Sussex
GU29 9DQ
Director NameMr Gerard Brendan McCormack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(24 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 1993)
RoleProperty Manager
Correspondence Address11-12 Hanover Square
London
SW18 5BJ

Location

Registered AddressGkp House
Spring Villa Park
Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year1991
Turnover£1,531,449
Net Worth£965,202
Current Liabilities£423,408

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Next Accounts Due31 January 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 July 2016 (overdue)

Filing History

19 August 1993Appointment of a liquidator (1 page)
19 August 1993Appointment of a liquidator (1 page)
13 May 1993Order of court to wind up (1 page)
13 May 1993Order of court to wind up (1 page)