Company NameHigh Road Ilford Limited
Company StatusDissolved
Company Number07091235
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard John Michael Mansfield
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed05 July 2010(7 months after company formation)
Appointment Duration4 years, 10 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAsh Lodge 173 Clare Road
Waringstown
County Armagh
BT66 7SE
Northern Ireland
Secretary NameRosalyn Sharon Schofield
NationalityBritish
StatusClosed
Appointed05 July 2010(7 months after company formation)
Appointment Duration4 years, 10 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Heronsgate Road
Chorleywood
Rickmansworth
WD3 5BN
Director NameMr Christopher Bryan Harris
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowe House Court Drive
Shillingford
Wallingford
OX10 7ER
Secretary NameKimberley Rodie
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address26 Falcon Grove
London
SW11 2ST
Secretary NameAisha Waldron
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
HP12 4HA
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(1 week, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 2010)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Patrick Brendan Prior
Date of BirthMay 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed05 July 2010(7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCoolmaine
Grove Road
Malahide
Co Dublin
Ireland

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Primark Stores LTD
100.00%
Ordinary

Accounts

Latest Accounts14 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End15 September

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
19 June 2014Full accounts made up to 14 September 2013 (14 pages)
19 June 2014Full accounts made up to 14 September 2013 (14 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
4 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (5 pages)
14 May 2013Full accounts made up to 15 September 2012 (14 pages)
14 May 2013Full accounts made up to 15 September 2012 (14 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
8 November 2012Previous accounting period extended from 28 August 2012 to 15 September 2012 (1 page)
8 November 2012Previous accounting period extended from 28 August 2012 to 15 September 2012 (1 page)
20 June 2012Full accounts made up to 28 August 2011 (14 pages)
20 June 2012Full accounts made up to 28 August 2011 (14 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages)
13 October 2011Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page)
13 October 2011Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages)
13 October 2011Appointment of Mr Peter Andrew Russell as a director on 1 September 2011 (2 pages)
13 October 2011Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page)
13 October 2011Termination of appointment of Patrick Brendan Prior as a director on 1 September 2011 (1 page)
1 June 2011Full accounts made up to 28 August 2010 (14 pages)
1 June 2011Full accounts made up to 28 August 2010 (14 pages)
7 April 2011Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
10 September 2010Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL United Kingdom on 10 September 2010 (2 pages)
10 September 2010Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL United Kingdom on 10 September 2010 (2 pages)
10 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
10 September 2010Director's details changed for Mr Richard Leeroy Burchill on 14 April 2010 (2 pages)
31 August 2010Termination of appointment of Christopher Harris as a director (2 pages)
31 August 2010Termination of appointment of Christopher Harris as a director (2 pages)
31 August 2010Termination of appointment of Gillian Hague as a director (2 pages)
31 August 2010Termination of appointment of Kimberley Rodie as a secretary (2 pages)
31 August 2010Termination of appointment of Gillian Hague as a director (2 pages)
31 August 2010Termination of appointment of Richard Burchill as a director (2 pages)
31 August 2010Termination of appointment of Aisha Waldron as a secretary (2 pages)
31 August 2010Termination of appointment of Aisha Waldron as a secretary (2 pages)
31 August 2010Termination of appointment of Kimberley Rodie as a secretary (2 pages)
31 August 2010Termination of appointment of Richard Burchill as a director (2 pages)
28 July 2010Appointment of Bernard John Michael Mansfield as a director (3 pages)
28 July 2010Appointment of Patrick Brendan Prior as a director (3 pages)
28 July 2010Appointment of Patrick Brendan Prior as a director (3 pages)
28 July 2010Appointment of Bernard John Michael Mansfield as a director (3 pages)
21 July 2010Appointment of Rosalyn Sharon Schofield as a secretary (3 pages)
21 July 2010Appointment of Rosalyn Sharon Schofield as a secretary (3 pages)
9 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
9 December 2009Appointment of Mrs Gillian Hague as a director (2 pages)
1 December 2009Current accounting period shortened from 31 December 2010 to 28 August 2010 (1 page)
1 December 2009Incorporation (23 pages)
1 December 2009Current accounting period shortened from 31 December 2010 to 28 August 2010 (1 page)
1 December 2009Incorporation (23 pages)