Company NameHighbridge Cruisers Limited
Company StatusDissolved
Company Number01522531
CategoryPrivate Limited Company
Incorporation Date15 October 1980(43 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameRobert Clifford Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCarpenter
Correspondence Address113 Knowle Hill Road
Netherton
Dudley
West Midlands
DY2 0HW
Director NameJonathon Mack Squire
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleBoat Builder
Correspondence Address67 Collis Street
Amblecote
Stourbridge
West Midlands
DY8 4EA
Director NameMalcolm Philip Turner
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleBoat Builder
Correspondence Address124 Vicarage Road
Wollaston
Stourbridge
West Midlands
DY8 4QY
Secretary NameMalcolm Philip Turner
NationalityBritish
StatusCurrent
Appointed18 June 1991(10 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address124 Vicarage Road
Wollaston
Stourbridge
West Midlands
DY8 4QY

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (5 pages)
3 February 2000Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
19 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
12 July 1996Liquidators statement of receipts and payments (5 pages)
1 February 1996Liquidators statement of receipts and payments (5 pages)
2 August 1995Liquidators statement of receipts and payments (10 pages)
25 May 1995Registered office changed on 25/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)