Company NameHigh-Point Rendel Projects Limited
Company StatusDissolved
Company Number01049735
CategoryPrivate Limited Company
Incorporation Date13 April 1972(52 years ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1996(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 24 July 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Finlarigg Drive
Edgbaston
Birmingham
West Midlands
B15 3RH
Secretary NameRichard James Meek
NationalityNew Zealander
StatusClosed
Appointed03 July 2000(28 years, 2 months after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 1996)
RoleCivil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameMr Robert George Mitchelhill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1994)
RoleCivil Engineer
Correspondence AddressBrackenridge
Bednall Head
Stafford
Staffs
Director NameTerence Michael Mulroy
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 1993)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrimfield Cottage 38 Hartle Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TJ
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 1995)
RoleManagement Consultant
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed24 October 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleSecretary
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Secretary NameSuzanne Davison
NationalityBritish
StatusResigned
Appointed21 April 1999(27 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address106a Coppermill Lane
Walthamstow
London
E17 7HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
12 February 2001Ad 01/02/01--------- £ si 69510@1=69510 £ ic 50000/119510 (2 pages)
12 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 February 2001Nc inc already adjusted 01/02/01 (1 page)
20 November 2000Return made up to 24/10/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (7 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 November 1999Return made up to 24/10/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: norfolk house smallbrook queensway birmingham west midlands B5 4LJ (1 page)
11 December 1998Full accounts made up to 31 July 1998 (7 pages)
3 December 1998Return made up to 24/10/98; no change of members (4 pages)
8 May 1998Full accounts made up to 31 July 1997 (7 pages)
18 November 1997Return made up to 24/10/97; no change of members (4 pages)
5 August 1997New secretary appointed (1 page)
5 August 1997Secretary resigned (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (1 page)
5 December 1996Return made up to 24/10/96; full list of members (6 pages)
11 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
29 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1995Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1995Full accounts made up to 31 May 1994 (9 pages)