Company NameHighway Investments Limited
DirectorsAnthony John Carter and Graeme Philip Denison
Company StatusDissolved
Company Number02591513
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony John Carter
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleTax Manager
Correspondence Address10 Delves Close
Ringmer
Lewes
East Sussex
BN8 5JW
Secretary NameMr John Ivor Mehrtens
NationalityBritish
StatusCurrent
Appointed05 March 1993(1 year, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Director NameGraeme Philip Denison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSecretary
Correspondence Address16 Highfield Road
Hertford
Hertfordshire
SG13 8BH
Director NameBruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbury Court
Tewkesbury
Gloucestershire
GL20 7NP
Wales
Director NameJohn Harrison Watson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 05 March 1993)
RoleChartered Surveyor
Correspondence AddressScotton Lodge
Scotton
Knaresborough
North Yorks
HG5 9HW
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed31 October 1992(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 03 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMaj Michael Gerald Wyatt
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPippin Park
Lidgate
Newmarket
Suffolk
CB8 9PP

Location

Registered AddressKpmg Corporate Recovery
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£417,000
Cash£440,000
Current Liabilities£23,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 November 2006Dissolved (1 page)
4 August 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
9 March 2005Liquidators statement of receipts and payments (5 pages)
31 August 2004Liquidators statement of receipts and payments (5 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2003Registered office changed on 27/02/03 from: cayzer house 30 buckingham gate london SW1E 6NN (1 page)
19 February 2003Declaration of solvency (3 pages)
19 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2003Ex res re. Powers of liquidator (1 page)
19 February 2003Appointment of a voluntary liquidator (1 page)
3 February 2003Director resigned (1 page)
13 December 2002New director appointed (3 pages)
21 November 2002Accounts made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 31/10/02; full list of members (5 pages)
28 November 2001Accounts made up to 31 March 2001 (8 pages)
16 November 2001Return made up to 31/10/01; full list of members (5 pages)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
14 November 2000Return made up to 31/10/00; full list of members (5 pages)
13 November 2000Registered office changed on 13/11/00 from: cayzer house 1 thomas more street london E1 9LE (1 page)
14 September 2000Accounts made up to 31 March 2000 (8 pages)
24 January 2000Accounts made up to 31 March 1999 (8 pages)
8 November 1999Return made up to 31/10/99; full list of members (8 pages)
20 October 1999Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
22 January 1999Accounts made up to 31 March 1998 (8 pages)
19 November 1998Return made up to 31/10/98; full list of members (7 pages)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1 thomas more street london E1 9AR (1 page)
11 November 1997Return made up to 31/10/97; full list of members (6 pages)
6 October 1997Accounts made up to 31 March 1997 (8 pages)
18 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Auditor's resignation (1 page)
20 December 1996Accounts made up to 31 March 1996 (8 pages)
7 November 1996Return made up to 31/10/96; full list of members (7 pages)
20 May 1996Director's particulars changed (1 page)