Company NameHighfort Limited
Company StatusDissolved
Company Number02356988
CategoryPrivate Limited Company
Incorporation Date8 March 1989(35 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Williamson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(3 years after company formation)
Appointment Duration9 years, 11 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanfield House
Braintree
Essex
CM7 2TH
Secretary NameMrs Ursula Cecilia Dolores Williamson
NationalityBritish
StatusClosed
Appointed12 January 1993(3 years, 10 months after company formation)
Appointment Duration9 years (closed 05 February 2002)
RoleCompany Director
Correspondence AddressPanfield House
Braintree
Essex
CM7 2TH
Secretary NameMr Craig Bolton
NationalityBritish
StatusResigned
Appointed08 March 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 January 1993)
RoleCompany Director
Correspondence Address28 Ospringe Street
Ospringe
Faversham
Kent
ME13 8TN

Location

Registered Address89 Southwark Street
London
SE1 0HX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Cash£2,337
Current Liabilities£59

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
20 August 2001Application for striking-off (1 page)
14 March 2001Return made up to 08/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
22 March 2000Return made up to 08/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Registered office changed on 25/08/99 from: argyll house 6-13 chamber street london E1 8BW (1 page)
19 March 1999Return made up to 08/03/99; no change of members (4 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
23 March 1998Return made up to 08/03/98; no change of members (4 pages)
20 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 March 1997Return made up to 08/03/97; full list of members (6 pages)
7 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 May 1996Return made up to 08/03/96; no change of members (4 pages)
7 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1995Return made up to 08/03/95; no change of members (4 pages)