Company NameCPS Highground Management Limited
Company StatusDissolved
Company Number04329986
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameAndrew Preisner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Grantley Close
Guildford
Surrey
GU4 8DL
Director NameMr Raymond Thomas Stewart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Secretary NameMr Raymond Thomas Stewart
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 Station Road
Craigavad
County Down
BT18 0BP
Northern Ireland
Director NameGraham Baker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2007)
RoleFinance Director
Correspondence Address52 Whitchurch Lane
Diucens Heath
Solihull
B90 1PB
Director NameMr Ronald Michael McNamara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressApplegrarth Manor
Welbury
Northallerton
North Yorkshire
DL6 2SF
Director NameGillian Veronica Mary Preisner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address3 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Secretary NameGillian Veronica Mary Preisner
NationalityBritish
StatusResigned
Appointed28 May 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2005)
RoleCompany Director
Correspondence Address3 Grantley Close
Shalford
Guildford
Surrey
GU4 8DL
Secretary NameGraham Baker
NationalityBritish
StatusResigned
Appointed02 September 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address52 Whitchurch Lane
Dickens Heath
Solihull
B90 1PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th
Floor 6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o speechly bzrcham LLP 6 st andrew street london EC4A 3LX (1 page)
28 November 2007Director resigned (1 page)
8 August 2007Registered office changed on 08/08/07 from: suite 1 90 high street henley in arden west midlands B95 5BY (1 page)
17 May 2007Return made up to 28/11/06; no change of members (7 pages)
27 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Full accounts made up to 31 December 2005 (13 pages)
29 March 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 February 2006New secretary appointed (3 pages)
3 February 2006Return made up to 28/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
16 January 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
16 January 2006Registered office changed on 16/01/06 from: 5 ridge house, ridge house drive festival park stoke-on-trent staffordshire ST1 5SJ (1 page)
13 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2004Secretary resigned;director resigned (1 page)
16 June 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
17 April 2004Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
26 March 2004Total exemption full accounts made up to 30 November 2002 (9 pages)
26 January 2004Return made up to 28/11/03; full list of members (9 pages)
26 March 2003Ad 01/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2003Return made up to 28/11/02; full list of members (8 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (4 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)