Company NameHighreach Solutions Limited
DirectorIan Drury
Company StatusDissolved
Company Number02949618
CategoryPrivate Limited Company
Incorporation Date18 July 1994(29 years, 9 months ago)
Previous NameThe Belvedere Country Club Limited

Business Activity

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

Directors

Director NameIan Drury
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(1 week, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressGreat Readings Warley Road
Upminster
Essex
RM14 1TR
Secretary NameDavina Jane Robinson
NationalityBritish
StatusCurrent
Appointed29 July 1996(2 years after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address4 Gilbert Road
Romford
Essex
RM1 3BX
Secretary NameAdrian Spreadborough
NationalityBritish
StatusResigned
Appointed26 July 1994(1 week, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address2 The Durdans
Landon Hills
Basildon
Essex
SS16 6DA
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 April 2002Dissolved (1 page)
17 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
17 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
2 June 1998Liquidators statement of receipts and payments (5 pages)
23 May 1997Appointment of a voluntary liquidator (1 page)
23 May 1997Statement of affairs (5 pages)
23 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 1997Registered office changed on 25/04/97 from: 21 lodge road grays essex RM17 5RY (1 page)
5 February 1997Company name changed the belvedere country club limit ed\certificate issued on 06/02/97 (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Return made up to 18/07/96; no change of members (5 pages)
5 September 1996New secretary appointed (2 pages)
14 August 1995Return made up to 18/07/95; full list of members (12 pages)
27 March 1995Accounting reference date notified as 31/12 (1 page)