Company NameHighregard Limited
Company StatusDissolved
Company Number03143036
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMaureen Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(8 years, 3 months after company formation)
Appointment Duration4 years (closed 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Downing Drive
Evington
Leicester
LE5 6LH
Secretary NameJean Hodgkiss
NationalityBritish
StatusClosed
Appointed16 September 2004(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2008)
RoleRetired
Correspondence AddressThe Dove
48 Downing Drive Evington
Leicester
LE5 6LH
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMaureen Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2000)
RoleManager
Correspondence Address34 Chancel Way
Whitby
YO21 3NW
Secretary NameTracy Jane Taylor
NationalityBritish
StatusResigned
Appointed15 January 1996(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address66 Roebuck Street
Wombwell
Barnsley
South Yorkshire
S73 0JX
Director NamePaula Kathleen Taylor
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 November 2000)
RoleSalesperson
Correspondence Address44 Crich Road
Inkersall
Chesterfield
Derbyshire
S43 3SG
Director NameIrene Hutchings
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 October 2004)
RoleShop Manager
Correspondence Address11 Collinridge Road
Wombwell
Barnsley
South Yorkshire
S73 0JG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDeb House
19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
8 November 2007Application for striking-off (2 pages)
28 February 2007Return made up to 02/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 January 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Return made up to 02/01/05; full list of members (6 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
5 November 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
19 January 2004Return made up to 02/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
8 January 2003Return made up to 02/01/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 02/01/01; full list of members (6 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
24 February 2000Return made up to 02/01/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
24 February 1998Return made up to 02/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Accounting reference date extended from 12/01/97 to 31/01/97 (1 page)
13 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
24 March 1997Return made up to 02/01/97; full list of members (6 pages)
21 February 1996Secretary resigned (2 pages)
7 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1996Memorandum and Articles of Association (5 pages)
7 February 1996Accounts for a dormant company made up to 12 January 1996 (1 page)
7 February 1996Accounting reference date shortened from 31/01 to 12/01 (1 page)
7 February 1996Registered office changed on 07/02/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
7 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1996Incorporation (28 pages)