Highwoods
Colchester
Essex
CO4 4TW
Secretary Name | Alcait Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 1995(10 years after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 July 2008) |
Correspondence Address | 79 St John Street London EC1M 4NR |
Director Name | Kenneth Beauchamp |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Insurance Broker |
Correspondence Address | Marken Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | Paul Gentle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Insurance Broker |
Correspondence Address | 69 Bridger Way Crowborough East Sussex TN6 2XD |
Director Name | Martin Hayes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Oldstead Road Bromley Kent BR1 5RN |
Director Name | Mr Richard Michael Hans Wildenberg |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 1994) |
Role | Insurance Broker |
Correspondence Address | Keepers 7 Abbots Way Merrow Guildford Surrey GU1 2XP |
Director Name | Mr William Michael Edmead |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 6 Osborne Road Hornchurch Essex RM11 1HA |
Secretary Name | Kenneth Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | Marken Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Director Name | John Paul White |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 1994) |
Role | Insurance Broker |
Correspondence Address | 16 Meredyth Road Barnes London SW13 0DY |
Director Name | John Frances Ales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 1995) |
Role | Director/Company Secretary |
Correspondence Address | 8772 Quarters Lake Road Baton Rouge Louisiana United States Of America |
Secretary Name | John Frances Ales |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 March 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 1995) |
Role | Director/Company Secretary |
Correspondence Address | 8772 Quarters Lake Road Baton Rouge Louisiana United States Of America |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £482,454 |
Net Worth | £131,099 |
Cash | £2,349,922 |
Current Liabilities | £2,723,275 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
22 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2008 | Return of final meeting of creditors (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20/26 curistor street london EC4A 1HY (1 page) |
5 March 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: warnford court first floor room 31-33 throgmorton street london EC2N 2AT (1 page) |
8 October 1998 | Appointment of a liquidator (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
23 September 1998 | Court order notice of winding up (1 page) |
6 August 1998 | O/C appt of provisional liq (7 pages) |
5 August 1998 | Restoration by order of the court (5 pages) |
25 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
19 September 1996 | Application for striking-off (1 page) |
11 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
29 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
5 October 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
2 June 1995 | Return made up to 15/06/95; full list of members
|
23 March 1995 | Full accounts made up to 30 June 1994 (16 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (16 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (16 pages) |
21 May 1992 | Full accounts made up to 31 December 1990 (16 pages) |
27 September 1990 | Full accounts made up to 31 December 1989 (14 pages) |
24 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |