This company is commonly known as Highwood Distribution Limited. The company was founded 14 years ago and was given the registration number 07064841. The firm's registered office is in STOKE-ON-TRENT. You can find them at C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, . This company's SIC code is 47421 - Retail sale of mobile telephones.
Name | : | HIGHWOOD DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 07064841 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 2009 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newport House, Newport Road, Stafford, England, ST16 1DA | Director | 13 May 2014 | Active |
23, The Limes West Moor, Newcastle Upon Tyne, England, NE127PB | Director | 01 September 2011 | Active |
Newport House, Newport Road, Stafford, United Kingdom, ST16 1DA | Director | 02 July 2018 | Active |
Flatts Farm, Highwood, Uttoxeter, England, ST14 8PR | Director | 22 June 2011 | Active |
32, Bridge Street, Uttoxeter, United Kingdom, ST14 8AP | Director | 03 November 2009 | Active |
The Coppins, Church Close, Ranton, Stafford, United Kingdom, ST18 9JE | Director | 01 January 2013 | Active |
32, Bridge Street, Uttoxeter, United Kingdom, ST14 8AP | Director | 03 November 2009 | Active |
Mrs Emma Joanne Blurton | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newport House, Newport Road, Stafford, England, ST16 1DA |
Nature of control | : |
|
Mr Robert Steven Blurton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Newport House, Newport Road, Stafford, England, ST16 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-25 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-25 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-08 | Resolution | Resolution. | Download |
2019-11-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Officers | Change person director company with change date. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.