Company NameHi-Line Holdings Limited
DirectorsMichael Anthony Zawalski and Roger Wertheimer
Company StatusDissolved
Company Number01769460
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Anne Golder
NationalityBritish
StatusCurrent
Appointed03 April 1995(11 years, 4 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address15 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMichael Anthony Zawalski
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address14 Prairie Clover
Littleton
Colorado
80127
Director NameRoger Wertheimer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Secretary NameRoger Wertheimer
NationalityAmerican
StatusCurrent
Appointed08 June 1999(15 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address15250 Churchill Place
Colorado Springs
Colorado
80921
Director NameAnthony Hamilton Marris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1992)
RoleCompany Director
Correspondence AddressThe Hyde
Stoke Bliss
Tenbury Wells
Worcestershire
WR15 8RS
Director NameJulian Hugh Pardoe
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressBrinkley House Brinkley Road
Westley Waterless
Newmarket
Suffolk
CB8 0RD
Secretary NameMr John Whiteman
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address7 St Johns Close
Mildenhall
Bury St Edmunds
Suffolk
IP28 7NT
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Director NameMr William Edward Marris
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address20 Hampshire Drive
Edgbaston
Birmingham
B15 3NZ
Secretary NamePaul Justin Humphreys
NationalityBritish
StatusResigned
Appointed18 March 1992(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 September 1992)
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameDavid Graham Brocksom
NationalityBritish
StatusResigned
Appointed04 September 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence AddressFlat 17 Russell Court
112 Hammersmith Grove
London
W6 7HB
Director NameMichael John England
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 November 1994)
RoleCompany Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Secretary NameMichael John England
NationalityBritish
StatusResigned
Appointed21 October 1992(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 November 1994)
RoleCompany Director
Correspondence Address15 Thornton Close
Broughton Astley
Leicester
Leicestershire
LE9 6UH
Director NameMr William Ian David Lazarus
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL
Director NameMr Anthony Roy Philipson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTijuca
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr William Ian David Lazarus
NationalityBritish
StatusResigned
Appointed02 November 1994(10 years, 11 months after company formation)
Appointment Duration5 months (resigned 03 April 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRadbrook House
Binfield Heath
Henley On Thames
Oxfordshire
RG9 4LL

Location

Registered AddressC/O Bkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts2 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 April 2001Dissolved (1 page)
22 January 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
6 November 2000Registered office changed on 06/11/00 from: 35 vine street london EC3N 2PX (1 page)
2 November 2000Appointment of a voluntary liquidator (1 page)
2 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2000Declaration of solvency (3 pages)
15 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
9 December 1999Accounts for a dormant company made up to 2 April 1999 (5 pages)
17 November 1999Return made up to 31/10/99; full list of members (7 pages)
12 July 1999Registered office changed on 12/07/99 from: 117 george street london W1H 5TB (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
16 June 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
11 November 1998Accounts for a small company made up to 27 March 1998 (5 pages)
3 November 1998Return made up to 31/10/98; full list of members (6 pages)
5 November 1997Return made up to 31/10/97; no change of members (5 pages)
7 October 1997Accounts for a dormant company made up to 28 March 1997 (5 pages)
15 December 1996Full accounts made up to 29 March 1996 (8 pages)
6 November 1996Return made up to 31/10/96; no change of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)