This company is commonly known as High Yield Investment Company Limited. The company was founded 91 years ago and was given the registration number 00273243. The firm's registered office is in STOCKPORT. You can find them at Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HIGH YIELD INVESTMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 00273243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 22 February 1933 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA | Secretary | 23 March 2014 | Active |
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 20 March 1996 | Active |
Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA | Director | 09 March 1999 | Active |
2 Primrose Avenue, Urmston, Manchester, M41 0TY | Secretary | 25 November 1998 | Active |
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE | Secretary | - | Active |
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE | Director | 21 July 1994 | Active |
Hillside 18 Buxton Road West, Disley, Stockport, SK12 2AE | Director | - | Active |
Mr Roger Myles Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Address | : | Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA |
Nature of control | : |
|
Mr Edward Nigel Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Leonard Curtis House,Elms Square, Bury New Road, Whitefield, M45 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-03-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Officers | Change person director company with change date. | Download |
2017-08-07 | Officers | Change person secretary company with change date. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Officers | Change person director company with change date. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.