Company NameHighline Leasing Limited
DirectorJohn Joseph Mehalchin
Company StatusDissolved
Company Number01812488
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Joseph Mehalchin
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed13 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleBusiness Executive
Correspondence Address2930 Center Green Court South
Suite No 200
Boulder Co 80301
United States
Secretary NameEdward Charles Coffey
NationalityBritish
StatusCurrent
Appointed13 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address11 Box Turtle Lane
The Woodlands Tx 77380
Foreign
Director NameRobert Edward John Compton
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 August 1999)
RoleBusiness Executive
Correspondence AddressNewby Hall
Ripon
North Yorkshire
HG4 5AE

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£300,786
Cash£311,482
Current Liabilities£11,491

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2004Registered office changed on 06/05/04 from: dechert 2 serjeants inn london EC4Y 1LT (1 page)
28 April 2004Declaration of solvency (4 pages)
28 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2004Appointment of a voluntary liquidator (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 March 2003Return made up to 13/02/03; full list of members (6 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
19 March 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(6 pages)
10 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 May 2001Return made up to 13/02/01; full list of members (6 pages)
21 March 2000Return made up to 13/02/00; full list of members (6 pages)
21 September 1999Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (12 pages)
6 August 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1999Return made up to 13/02/98; full list of members (5 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 November 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Return made up to 13/02/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
27 February 1996Return made up to 13/02/96; full list of members (6 pages)
20 March 1995Return made up to 13/02/95; no change of members (4 pages)