Rugby
Warwickshire
CV21 4GA
Secretary Name | Katherine Elizabeth Skinner |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 8 Strath Close Rugby Warwickshire CV21 4GA |
Director Name | Katherine Elizabeth Skinner |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Strath Close Rugby Warwickshire CV21 4GA |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 73-75 Mortimer Street London W1N 7TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
12 August 2004 | Dissolved (1 page) |
---|---|
12 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
13 October 2003 | Liquidators statement of receipts and payments (5 pages) |
7 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 April 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 April 2001 | Liquidators statement of receipts and payments (5 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 48 portland place london W1N 4AJ (1 page) |
17 March 2000 | Resolutions
|
17 March 2000 | Appointment of a voluntary liquidator (1 page) |
17 March 2000 | Statement of affairs (6 pages) |
19 October 1999 | Return made up to 31/07/99; full list of members (5 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 May 1999 | Director's particulars changed (1 page) |
23 April 1999 | New director appointed (1 page) |
23 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1999 | Registered office changed on 24/03/99 from: 8 strath close hillmorton rugby warwickshire CV21 4GA (1 page) |
14 January 1999 | Company name changed highreach LIMITED\certificate issued on 15/01/99 (2 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: the old church 48 verulam road st albans hertfordshire AL3 4DH (1 page) |
6 August 1998 | Return made up to 31/07/98; no change of members
|
14 November 1997 | Accounts for a small company made up to 30 September 1997 (5 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members
|
21 October 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
26 September 1996 | Registered office changed on 26/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
24 September 1996 | Ad 17/09/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1996 | Incorporation (16 pages) |