Company NameHeightstar Limited
Company StatusDissolved
Company Number02777340
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKaren Ann Willis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 31 March 1998)
RoleCompany Director
Correspondence AddressMulberry Lodge No 12 Rear Of
14 Old Lane Bramhope
Leeds
West Yorkshire
LS20 8DJ
Secretary NameJerry Willis
NationalityBritish
StatusClosed
Appointed15 February 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 31 March 1998)
RoleCompany Director
Correspondence AddressMulberry Lodge No 12 Rear Of
14 Old Lane Bramhope
Leeds
West Yorkshire
LS20 8DJ
Director NameMr David Jonathan Bentley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleSolicitor
Correspondence Address9 Queens Terrace
Station Road
Otley
West Yorkshire
LS21 3JE
Secretary NameMr William Michael Green
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 28 Grange Court
Headingley
Leeds
West Yorkshire
LS6 2BZ
Director NameMr Stephen Paul Berson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260 Alwoodley Lane
Leeds
West Yorkshire
LS17 7DH
Director NameJohn Dominic Scoffield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 1994)
RoleInsurance Broker/Financial Advisor
Correspondence Address25 Belvedere Road
Leeds
West Yorkshire
LS17 8BU
Secretary NameKaren Ann Willis
NationalityBritish
StatusResigned
Appointed03 February 1993(4 weeks after company formation)
Appointment Duration2 years (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressMulberry Lodge No 12 Rear Of
14 Old Lane Bramhope
Leeds
West Yorkshire
LS20 8DJ

Location

Registered AddressC/O John Gordon Walton & Company
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997Voluntary strike-off action has been suspended (1 page)
2 May 1997Application for striking-off (1 page)
27 February 1996Secretary's particulars changed (2 pages)
27 February 1996Director's particulars changed (2 pages)
27 February 1996Return made up to 06/01/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
12 April 1995Return made up to 06/01/95; full list of members (12 pages)