UKBizDB.co.uk

HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Highstone Estates (kidderminster) Limited. The company was founded 22 years ago and was given the registration number 04339125. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HIGHSTONE ESTATES (KIDDERMINSTER) LIMITED
Company Number:04339125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 December 2001
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nidderdale View, Birstwith, Harrogate, England, HG3 2PN

Secretary13 January 2014Active
Nidderdale View, Birstwith, Harrogate, England, HG3 2PN

Director08 January 2014Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary12 December 2001Active
The Old Rectory, Sawley, Ripon, England, HG4 3EN

Secretary09 October 2011Active
3 Dawson Court, Hampsthwaite, Harrogate, HG3 2FR

Secretary20 February 2002Active
Flat 1, 44 Harlow Moor Drive, Harrogate, HG2 0JY

Secretary19 July 2007Active
The Old Rectory, Sawley, Ripon, England, HG4 3EN

Director15 September 2009Active
The Old Farmhouse Moor Top Farm, Moor Top Lane Flockton Moor, Wakefield, WF4 4BU

Director20 February 2002Active
3 Dawson Court, Hampsthwaite, Harrogate, HG3 2FR

Director20 February 2002Active
Reynards Cragg House, Reynard Crag Lane, High Birstwith, Harrogate, England, HG3 2JQ

Director31 January 2014Active
Duck House, Studley Roger, Ripon, HG4 3AY

Director20 February 2002Active
Highfield House, Asenby, Thirsk, YO7 3QT

Director20 February 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director12 December 2001Active

People with Significant Control

Mr Paul Sykes
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Address:7400, Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-16Gazette

Gazette dissolved liquidation.

Download
2020-10-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2020-04-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type small.

Download
2015-12-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Address

Change registered office address company with date old address new address.

Download
2015-01-15Accounts

Accounts with accounts type small.

Download
2015-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-17Miscellaneous

Miscellaneous.

Download
2014-01-31Officers

Appoint person director company with name.

Download
2014-01-31Officers

Termination director company with name.

Download
2014-01-14Officers

Appoint person secretary company with name.

Download
2014-01-14Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.