Company NameHighgrade Contracts Limited
DirectorsSimon Alexander Cooper and Daniel Ashton Cooper
Company StatusDissolved
Company Number03820450
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 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 NameMr Simon Alexander Cooper
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCarpet & Upholstery Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address6 The Commons
Welwyn Garden City
Hertfordshire
AL7 4RP
Director NameDaniel Ashton Cooper
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCleaning Operations Manager
Correspondence Address14 Farringford Close
St. Albans
Hertfordshire
AL2 3HT
Secretary NameCamden Company Services Limited (Corporation)
StatusCurrent
Appointed05 August 1999(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Doncastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£32,933
Current Liabilities£55,976

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 October 2007Dissolved (1 page)
25 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Appointment of a voluntary liquidator (1 page)
12 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2006Registered office changed on 20/03/06 from: 314 regents park road london N3 2LT (1 page)
14 September 2005Return made up to 05/08/05; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 05/08/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 November 2003Return made up to 05/08/03; full list of members (7 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 October 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
17 August 2001Return made up to 05/08/01; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
24 January 2001Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (19 pages)