Company NameHighcross Limited
Company StatusDissolved
Company Number01557822
CategoryPrivate Limited Company
Incorporation Date23 April 1981(43 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Surveyor
Correspondence AddressThe Thatched House High Street
Chieveley
Newbury
Berkshire
RG20 8TE
Director NameMr Steven Wilfrid Horner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressCamvil House
Silverstone Road
Dadford
Buckinghamshire
MK18 5LE
Director NameMr Malcolm Vincent Morris
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Secretary NameMr Steven Wilfrid Horner
NationalityBritish
StatusCurrent
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCamvil House
Silverstone Road
Dadford
Buckinghamshire
MK18 5LE
Secretary NameMr Malcolm Vincent Morris
NationalityBritish
StatusCurrent
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Donnington Park
Newbury
Berkshire
RG14 2DZ
Director NameMichael James Woodhead
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Lower Green
Inkpen
Berkshire
RG15 0DS

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 1996Dissolved (1 page)
5 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1995Liquidators statement of receipts and payments (5 pages)
12 June 1995Liquidators statement of receipts and payments (6 pages)
20 October 1993Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 1993Statement of affairs (5 pages)
4 May 1993Full accounts made up to 30 June 1992 (16 pages)
16 December 1992Director resigned (2 pages)
14 October 1991Director resigned (2 pages)
31 October 1986Director resigned;new director appointed (2 pages)
31 October 1986Dir / sec appoint / resign (2 pages)
10 December 1985New secretary appointed (1 page)
1 December 1984New secretary appointed (2 pages)