Higham
Derbyshire
DE55 6EH
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 South Primrose Hill Chelmsford Essex CM1 2RF |
Director Name | Mr Philip Arthur Would |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2014(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Old Pottery Sandy Lane Tealby Market Rasen Lincolnshire LN8 3YF |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Sarah Louise Booker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Greenacres Drive Garstang Lancashire PR3 1RQ |
Director Name | Jeremy Lightfoot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 33 Granville Road Sevenoaks Kent TN13 1EZ |
Director Name | Sarah Anne Hughes Clarke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(4 days after company formation) |
Appointment Duration | 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 9 Broad Street Stratford Upon Avon CV37 6HN |
Director Name | Mr Anthony William Hewitt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alston Old Hall Alston Lane Longridge Preston Lancashire PR3 3BN |
Secretary Name | Norah Jane Jacinta Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 January 2008) |
Role | Solicitor |
Correspondence Address | 78 Kilworth Drive Lostock Bolton Lancashire BL6 4RL |
Director Name | Mrs Sarah Louise Booker |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Shepherds Avenue Bowgreave Garstang Lancashire PR3 1TE |
Secretary Name | Miss Nadine Loon Angela Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Lumwood Smithills Bolton Lancashire BL1 6TZ |
Director Name | John David Harris |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY |
Director Name | Fabio D'Alonzo |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2012) |
Role | Investment Manager |
Country of Residence | Italian |
Correspondence Address | Parkwood House Cuerden Park Berkeley Drive Preston PR5 6BY |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood House Cuerden Park Berkley Drive Bamber Bridge Preston PR5 6BY |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2012) |
Role | Asset Management Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10-11 Charterhouse Square London EC1M 6EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10k at £1 | Equitix Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,000 |
Current Liabilities | £73,705 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
8 May 2006 | Delivered on: 19 May 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Share charge over securities Secured details: All monies due or to become due from the company and the borrower to the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right,title and interest in and to any additional securities and derived assets. See the mortgage charge document for full details. Outstanding |
---|
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2020 | Application to strike the company off the register (1 page) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a small company made up to 30 December 2017 (18 pages) |
5 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a small company made up to 30 December 2016 (14 pages) |
19 December 2017 | Accounts for a small company made up to 30 December 2016 (14 pages) |
15 December 2017 | Satisfaction of charge 1 in full (1 page) |
15 December 2017 | Satisfaction of charge 1 in full (1 page) |
6 December 2017 | Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 10-11 Welken House Charterhouse Square London EC1M 6EH England to 10-11 Charterhouse Square London EC1M 6EH on 6 December 2017 (1 page) |
6 November 2017 | Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Parkwood House Cuerden Park Berkeley Drive Bamber Bridge Preston Lancashire PR5 6BY to 10-11 Welken House Charterhouse Square London EC1M 6EH on 6 November 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
11 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Appointment of Mr Philip Arthur Would as a director (2 pages) |
29 April 2014 | Appointment of Mr Philip Arthur Would as a director (2 pages) |
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 May 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
4 May 2012 | Appointment of Mr Richard Daniel Knight as a director (2 pages) |
3 May 2012 | Appointment of Mr David John Harding as a director (2 pages) |
3 May 2012 | Termination of appointment of Sion Jones as a director (1 page) |
3 May 2012 | Appointment of Mr David John Harding as a director (2 pages) |
3 May 2012 | Termination of appointment of Fabio D'alonzo as a director (1 page) |
3 May 2012 | Termination of appointment of Fabio D'alonzo as a director (1 page) |
3 May 2012 | Termination of appointment of Sion Jones as a director (1 page) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Appointment of Sion Jones as a director (3 pages) |
22 September 2010 | Appointment of Sion Jones as a director (3 pages) |
1 September 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
1 September 2010 | Termination of appointment of Geoffrey Jackson as a director (1 page) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 June 2010 | Director's details changed for Fabio D'alonzo on 11 June 2010 (3 pages) |
21 June 2010 | Termination of appointment of John Harris as a director (2 pages) |
21 June 2010 | Appointment of Geoffrey Allan Jackson as a director (3 pages) |
21 June 2010 | Director's details changed for Fabio D'alonzo on 11 June 2010 (3 pages) |
21 June 2010 | Termination of appointment of John Harris as a director (2 pages) |
21 June 2010 | Appointment of Geoffrey Allan Jackson as a director (3 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Termination of appointment of Sarah Booker as a director (2 pages) |
19 January 2010 | Appointment of John David Harris as a director (3 pages) |
19 January 2010 | Termination of appointment of Jeremy Lightfoot as a director (2 pages) |
19 January 2010 | Appointment of Fabio D'alonzo as a director (3 pages) |
19 January 2010 | Termination of appointment of Jeremy Lightfoot as a director (2 pages) |
19 January 2010 | Termination of appointment of Sarah Booker as a director (2 pages) |
19 January 2010 | Appointment of Fabio D'alonzo as a director (3 pages) |
19 January 2010 | Appointment of John David Harris as a director (3 pages) |
19 January 2010 | Termination of appointment of Nadine Ng as a secretary (2 pages) |
19 January 2010 | Termination of appointment of Nadine Ng as a secretary (2 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | New secretary appointed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 June 2007 | Secretary's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
19 May 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Resolutions
|
17 May 2006 | Ad 08/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 May 2006 | Nc inc already adjusted 03/05/06 (2 pages) |
17 May 2006 | Ad 08/05/06--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
17 May 2006 | Nc inc already adjusted 03/05/06 (2 pages) |
17 May 2006 | Resolutions
|
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 April 2006 | New director appointed (1 page) |
6 April 2006 | New director appointed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: parkwood house, cuerden park berkeley drive bamber bridge, preston lancashire PR5 6BY (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: parkwood house, cuerden park berkeley drive bamber bridge, preston lancashire PR5 6BY (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |