Company NameHigherank Limited
DirectorsLynne Yvonne Weatherall and Stephen Francis Weatherall
Company StatusDissolved
Company Number02831543
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLynne Yvonne Weatherall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleDirector/Company Secretary
Correspondence Address1 Clipper Crescent
Riverview Park
Gravesend
Kent
DA12 4NW
Director NameStephen Francis Weatherall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address1 Clipper Crescent
Riverview Park
Gravesend
Kent
DA12 4NW
Secretary NameLynne Yvonne Weatherall
NationalityBritish
StatusCurrent
Appointed15 July 1993(2 weeks, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleDirector/Company Secretary
Correspondence Address1 Clipper Crescent
Riverview Park
Gravesend
Kent
DA12 4NW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address25 Harley Street
London
W1N 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
27 December 1996Appointment of a voluntary liquidator (1 page)
13 December 1996Registered office changed on 13/12/96 from: lyn wood house crofton road orpington kent BR6 8PE (1 page)
11 September 1996Return made up to 29/06/96; full list of members (5 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 September 1995Return made up to 29/06/95; full list of members (10 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)