Company NameHighams Leisure Limited
Company StatusDissolved
Company Number02896263
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 2 months ago)
Dissolution Date5 January 1999 (25 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoger Lee
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address15 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameRoger Lee
NationalityBritish
StatusClosed
Appointed12 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 05 January 1999)
RoleCompany Director
Correspondence Address15 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameNigel Savage
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 05 January 1999)
RoleRetired
Correspondence Address35d Grange Court Gordon Road
South Woodford
London
E18 1DN
Director NameMr Richard Daniel Price Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address9 Victoria Place
Haverfordwest
Dyfed
SA61 2JX
Wales
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Secretary NameMr Richard Daniel Price Lewis
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleSolicitor
Correspondence Address9 Victoria Place
Haverfordwest
Dyfed
SA61 2JX
Wales
Director NameAlexander Maclean Fraser
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 1997)
RoleMerchant Banker
Correspondence AddressHaylands Cottage Green Lane
Chigwell
Essex
IG7 6DN
Director NameMr Ronald Frank Perryman
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1996)
RoleDirector Plant Hire
Correspondence Address7 Brancepeth Gardens
Buckhurst Hill
Essex
IG9 5JL
Secretary NameMr Ronald Frank Perryman
NationalityBritish
StatusResigned
Appointed16 September 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1996)
RoleDirector Plant Hire
Correspondence Address7 Brancepeth Gardens
Buckhurst Hill
Essex
IG9 5JL

Location

Registered AddressHighams
High Road
Woodford Green
Essex
IG8 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 September 1998First Gazette notice for voluntary strike-off (1 page)
5 May 1998Voluntary strike-off action has been suspended (1 page)
27 April 1998Application for striking-off (1 page)
6 May 1997Return made up to 09/02/97; no change of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
14 April 1997Accounts made up to 30 April 1996 (12 pages)
9 May 1996Return made up to 09/02/96; no change of members (4 pages)
25 March 1996Secretary resigned;director resigned (1 page)
25 March 1996New secretary appointed;new director appointed (2 pages)
8 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 July 1995Accounting reference date extended from 28/02 to 30/04 (1 page)