Company NameHightree Limited
Company StatusDissolved
Company Number03097516
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)
Previous NameBroomco (983) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 28 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusClosed
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 28 July 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameDoreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(1 month, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 September 1996)
RoleSecretary
Correspondence Address86 Carrwood Road
Renishaw
Sheffield
S31 9UF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
28 April 2008Return made up to 31/03/08; full list of members (3 pages)
11 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
9 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
9 April 2008Secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
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)
3 April 2006Secretary's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (8 pages)
18 April 2005Return made up to 31/03/05; full list of members (2 pages)
23 July 2004Full accounts made up to 30 September 2003 (8 pages)
15 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (8 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2002Full accounts made up to 30 September 2001 (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 August 2001Full accounts made up to 30 September 2000 (7 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Full accounts made up to 30 September 1999 (6 pages)
16 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
17 April 1999Full accounts made up to 30 September 1998 (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (6 pages)
22 September 1997Return made up to 01/09/97; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (6 pages)
5 February 1997Director resigned (1 page)
1 October 1996Return made up to 01/09/96; full list of members (6 pages)
9 May 1996Registered office changed on 09/05/96 from: parkway house parkway avenue sheffield S9 4WA (1 page)
19 December 1995Company name changed broomco (983) LIMITED\certificate issued on 20/12/95 (4 pages)
16 November 1995Director resigned;new director appointed (4 pages)
16 November 1995S-div 19/10/95 (1 page)
16 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
16 November 1995Accounting reference date notified as 30/09 (1 page)
16 November 1995Registered office changed on 16/11/95 from: fountain precinct balm green sheffield. S1 1RZ. (1 page)
16 November 1995Ad 19/10/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
1 September 1995Incorporation (32 pages)