Company NameHighcross Services Limited
Company StatusDissolved
Company Number03599028
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Jane Parr
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 23 September 2003)
RolePension Administrator
Correspondence AddressBridge House
21 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameBruce Christopher Parr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 23 September 2003)
RoleSales Administrator Marketing
Correspondence AddressBridge House
21 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Secretary NameAmanda Jane Parr
NationalityBritish
StatusClosed
Appointed05 August 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (closed 23 September 2003)
RolePension Administrator
Correspondence AddressBridge House
21 Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,725
Cash£26,741
Current Liabilities£20,201

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
30 April 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
5 December 2001Registered office changed on 05/12/01 from: 79 park lane croydon surrey CR0 1JG (1 page)
5 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 August 2001Return made up to 16/07/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 August 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/08/00
(6 pages)
13 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
26 August 1999Return made up to 16/07/99; full list of members (6 pages)
19 October 1998Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
26 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
16 July 1998Incorporation (15 pages)