Company NameHigh-Point Services (Design) Limited
Company StatusDissolved
Company Number01241362
CategoryPrivate Limited Company
Incorporation Date22 January 1976(48 years, 3 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Christopher Geoffrey Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(21 years, 5 months after company formation)
Appointment Duration4 years (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(24 years, 5 months after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameMr Ian Scott Findlay
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address15 Oak Tree Lane
Hollywood
Birmingham
West Midlands
B47 5RH
Director NameRobert Victor Wharton
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 1994)
RoleChartered Builder Civil Engine
Country of ResidenceUnited Kingdom
Correspondence AddressSeven Clare Drive
Edgbaston
Birmingham
West Midlands
B15 3LP
Secretary NameMr Ian Scott Findlay
NationalityBritish
StatusResigned
Appointed24 October 1992(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address15 Oak Tree Lane
Hollywood
Birmingham
West Midlands
B47 5RH
Director NameMr Thomas Ian McKenzie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(18 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 February 1995)
RoleAccountant
Correspondence Address16 Broadway Close
Fladbury
Pershore
Worcestershire
WR10 2QQ
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 1997)
RoleEngineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(20 years, 2 months 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
NationalityBritish
StatusResigned
Appointed15 July 1997(21 years, 5 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(23 years, 3 months 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 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 February 2001Ad 01/02/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
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 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Secretary resigned (1 page)
17 May 2000Full accounts made up to 31 July 1999 (9 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 B5 4LJ (1 page)
11 December 1998Full accounts made up to 31 July 1998 (9 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 (8 pages)
18 November 1997Return made up to 24/10/97; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
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)
30 April 1997Full accounts made up to 31 May 1996 (9 pages)
13 March 1997Amended full accounts made up to 31 May 1995 (9 pages)
5 December 1996Return made up to 24/10/96; no change of members (4 pages)
11 June 1996New secretary appointed (1 page)
10 June 1996Secretary resigned;director resigned (2 pages)
1 May 1996Full accounts made up to 31 May 1995 (9 pages)
26 January 1996Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1995Full accounts made up to 31 May 1994 (8 pages)