Company NameHighfield Electronics Limited
Company StatusDissolved
Company Number02385092
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 11 months ago)
Dissolution Date27 August 2015 (8 years, 7 months ago)
Previous NameBroomco (312) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(2 years after company formation)
Appointment Duration24 years, 3 months (closed 27 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusClosed
Appointed26 April 1993(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months (closed 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMrs Doreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Hall 41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameBryan Thompson
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1994)
RoleRetired
Correspondence AddressBrackenholme Old Lake Road
Ambleside
Cumbria
LA22 0DH
Secretary NameAndrew David Darwin
NationalityBritish
StatusResigned
Appointed16 May 1991(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Ivy Park Road Ranmoor
Sheffield
South Yorkshire
S10 3LD
Director NameKathleen Thompson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressBrackenholme
Lake Road
Ambleside
Cumbria
LA22 0DC

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

7.8m at £0.1Paul Thompson
78.00%
Ordinary
2m at £0.1Lorraine Audrey Thompson
20.00%
Ordinary
100k at £0.1Andrew Paul Thompson
1.00%
Ordinary
100k at £0.1James Bryan Thompson
1.00%
Ordinary

Financials

Year2014
Net Worth£522,529

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Final Gazette dissolved following liquidation (1 page)
27 May 2015Return of final meeting in a members' voluntary winding up (5 pages)
11 November 2014Registered office address changed from 41 Moorgate Road Rotherham South Yorkshire S60 2AD to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 November 2014 (2 pages)
11 November 2014Register inspection address has been changed to C/O Paul Thompson 41 Moorgate Road Rotherham South Yorkshire S60 2AD (2 pages)
10 November 2014Declaration of solvency (3 pages)
10 November 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 November 2014Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
10 November 2014Appointment of a voluntary liquidator (2 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000,100
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Ms Doreen Bramhall as a director (2 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2009Full accounts made up to 30 September 2008 (13 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 June 2008Full accounts made up to 30 September 2007 (13 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (13 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (13 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
13 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 July 2004Full accounts made up to 30 September 2003 (13 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (14 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2002Full accounts made up to 30 September 2001 (13 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (14 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
19 June 2000Full accounts made up to 30 September 1999 (12 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
14 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1997Return made up to 15/04/97; no change of members (4 pages)
31 July 1996Full accounts made up to 30 September 1995 (13 pages)
9 May 1996Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham S60 2AW (1 page)
7 May 1996Return made up to 15/04/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
10 July 1989Memorandum and Articles of Association (8 pages)
7 July 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 May 1989Company name changed\certificate issued on 25/05/89 (2 pages)
16 May 1989Incorporation (14 pages)