Company NameHighcrag (Greenford) Limited
Company StatusDissolved
Company Number03847313
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)
Previous NameForsters Shelfco 23 Limited

Business Activity

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

Directors

Director NameTimothy Pascall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NameMr Peter Dylan Unsworth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Bradburys
Launton Road Stratton Audley
Bicester
Oxfordshire
OX6 9BW
Secretary NameTimothy Pascall
NationalityBritish
StatusClosed
Appointed14 October 1999(3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 20 July 2004)
RoleTreasurer
Correspondence AddressThe Tile House 26 Pound Lane
Sonning
Reading
Berkshire
RG4 6XE
Director NamePaul William Fagan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleParalegal
Correspondence Address7a Marine Square
Brighton
East Sussex
BN2 1DL
Director NameAnthony James Patterson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(1 week, 5 days after company formation)
Appointment Duration1 week, 2 days (resigned 14 October 1999)
RoleSolicitor
Correspondence Address8a Egbert Street
London
NW1 8LJ
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address325 Oldfield Lane North
Greenford
Middlesex
UB6 0AZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts1 March 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End01 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
12 February 2004Return made up to 06/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/02/04
(7 pages)
6 February 2004Accounting reference date extended from 01/03/04 to 01/04/04 (1 page)
29 November 2003Accounts for a dormant company made up to 1 March 2003 (1 page)
5 February 2003Return made up to 06/01/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 2 March 2002 (1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2002Return made up to 06/01/02; full list of members (6 pages)
25 July 2001Full accounts made up to 3 March 2001 (7 pages)
30 January 2001Return made up to 06/01/01; full list of members (6 pages)
18 October 2000Return made up to 23/09/00; full list of members (6 pages)
18 July 2000Accounting reference date extended from 30/09/00 to 01/03/01 (1 page)
22 May 2000Registered office changed on 22/05/00 from: 67 grosvenor street london W1X 9DB (1 page)
28 March 2000Memorandum and Articles of Association (7 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 November 1999Secretary resigned (1 page)
8 November 1999Memorandum and Articles of Association (14 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999New secretary appointed;new director appointed (3 pages)
13 October 1999New director appointed (3 pages)
13 October 1999Director resigned (1 page)
28 September 1999Company name changed forsters shelfco 23 LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999Incorporation (19 pages)