Company NameHigh Breck Holdings Limited
Company StatusDissolved
Company Number02923950
CategoryPrivate Limited Company
Incorporation Date28 April 1994(30 years ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)
Previous NameExportcar Enterprises Limited

Business Activity

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

Directors

Director NameMrs Irene Elizabeth Johnson
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressHigh Breck
Headley
Bordon
Hants
GU35 8SX
Director NameMr Nicholas La Trobe Lockstone
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 05 September 2000)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Winds
Copsem Lane
Esher
Surrey
KT10 9HH
Director NameAngus Craig MacDonald
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressFair Meadow
Upper Farringdon
Alton
Hampshire
GU34 4EH
Secretary NameAngus Craig MacDonald
NationalityBritish
StatusClosed
Appointed10 May 1994(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (closed 05 September 2000)
RoleCompany Director
Correspondence AddressFair Meadow
Upper Farringdon
Alton
Hampshire
GU34 4EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Messrs Fraser Russell
4 London Wall Buildings
Blomfield Street
London
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
6 April 2000Application for striking-off (1 page)
17 February 2000Full accounts made up to 30 April 1999 (8 pages)
24 May 1999Return made up to 28/04/99; full list of members
  • 363(287) ‐ Registered office changed on 24/05/99
(6 pages)
24 February 1999Full accounts made up to 30 April 1998 (8 pages)
24 May 1998Return made up to 28/04/98; no change of members (4 pages)
3 April 1998Full accounts made up to 30 April 1997 (8 pages)
31 May 1997Return made up to 28/04/97; full list of members (6 pages)
21 February 1997Full accounts made up to 30 April 1996 (8 pages)
12 May 1996Return made up to 28/04/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
23 May 1995Return made up to 28/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)