Company NameHighline Investments Limited
DirectorPaul Vincent Mendoza
Company StatusDissolved
Company Number04294296
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePaul Vincent Mendoza
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleManager
Correspondence AddressManor Cottage
Manor Lane
Baydon
Wiltshire
SN8 2JD
Secretary NamePaul Vincent Mendoza
NationalityBritish
StatusCurrent
Appointed15 May 2003(1 year, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Correspondence AddressManor Cottage
Manor Lane
Baydon
Wiltshire
SN8 2JD
Director NamePhilippa Jane Griffiths
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2003)
RoleManager
Correspondence Address50 Churchward Avenue
Swindon
Wiltshire
SN2 1NH
Director NameGuy Hart
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 weeks after company formation)
Appointment Duration1 year (resigned 20 November 2002)
RoleManager
Correspondence AddressThe Studio
Manor Lane
Baydon
Wiltshire
SN8 2JD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameSchaverien Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2001(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2003)
Correspondence AddressGrapes House
79a High Street
Esher
Surrey
KT10 9QA

Location

Registered Address2nd Floor Albany House
Claremont Lane
Esher
Surrey
KT10 9DA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Completion of winding up (1 page)
27 July 2004Order of court to wind up (1 page)
17 May 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 March 2004Return made up to 26/09/03; full list of members (7 pages)
25 March 2004Director resigned (1 page)
26 July 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
16 July 2003Registered office changed on 16/07/03 from: grapes house 79A high street esher surrey KT10 8QS (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
18 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
31 January 2003Return made up to 26/09/02; full list of members (5 pages)
6 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: temple house 20 holywell row london EC2A 4XH (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
26 September 2001Incorporation (8 pages)