Company NameHigh-Point Project Management Limited
Company StatusDissolved
Company Number02270231
CategoryPrivate Limited Company
Incorporation Date22 June 1988(35 years, 9 months ago)
Dissolution Date24 July 2001 (22 years, 8 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
Appointed11 December 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (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(12 years after company formation)
Appointment Duration1 year (closed 24 July 2001)
RoleCompany Director
Correspondence AddressBirch Cottage
1b Nursery Gardens
Chislehurst
Kent
BR7 5BW
Director NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 1996)
RoleChartered Accountant
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameMr Derek John Head
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Overnhurst Court
Overnhill Road Downend
Bristol
Avon
BS16 5DR
Director NameMr Robert George Mitchelhill
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 1994)
RoleCivil Engineer
Correspondence AddressBrackenridge
Bednall Head
Stafford
Staffs
Secretary NameDavid Dennis Cox
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Top Road
Acton Trussell
Stafford
ST17 0RQ
Secretary NameIan Scott Findlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 April 1996)
RoleCompany Director
Correspondence Address4 The Cobbles
Off Priory Walk
Sutton Coldfield
West Midlands
B72 1XE
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 December 1996)
RoleEngineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameRobert Croft Ashley
NationalityBritish
StatusResigned
Appointed12 April 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address112 Rosemary Hill Road
Little Aston
Sutton Coldfield
West Midlands
B74 4HH
Secretary NameIan Scott Findlay
NationalityBritish
StatusResigned
Appointed15 July 1997(9 years 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(10 years, 10 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, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2001Application for striking-off (1 page)
12 February 2001£ ic 50000/7811 01/02/01 £ sr 42189@1=42189 (1 page)
12 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 November 2000Return made up to 06/11/00; full list of members (6 pages)
28 September 2000Accounts for a dormant company made up to 31 July 2000 (6 pages)
19 July 2000New secretary appointed (2 pages)
5 July 2000Secretary resigned (1 page)
4 May 2000Accounts for a dormant company made up to 31 July 1999 (6 pages)
7 December 1999Return made up to 06/11/99; 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)
3 December 1998Return made up to 06/11/98; no change of members (4 pages)
1 December 1998Accounts for a dormant company made up to 31 July 1998 (6 pages)
27 March 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New secretary appointed (1 page)
2 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
17 April 1997Accounts for a dormant company made up to 31 May 1996 (6 pages)
17 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (1 page)
11 February 1997Director resigned (1 page)
2 January 1997Return made up to 06/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 May 1996Director resigned (1 page)
28 March 1996Accounts for a dormant company made up to 31 May 1995 (6 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Return made up to 06/11/95; no change of members (4 pages)
28 April 1995Full accounts made up to 31 May 1994 (7 pages)