Company NameHighfield Spring Water Limited
Company StatusDissolved
Company Number03450187
CategoryPrivate Limited Company
Incorporation Date15 October 1997(26 years, 6 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameCharles Malcolm Thomas
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Sycamores
Chessingham Gardens
York
Yorkshire
YO24 1XE
Director NameJudith Ann Thomas
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Greenroyd Court
Darrington
Pontefract
West Yorkshire
WF8 3BG
Secretary NameJudith Ann Thomas
NationalityBritish
StatusClosed
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Greenroyd Court
Darrington
Pontefract
West Yorkshire
WF8 3BG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Bousfield Waite And Co
28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
29 May 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
22 October 2002Return made up to 15/10/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
9 October 2001Return made up to 15/10/01; full list of members (6 pages)
26 July 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
20 October 2000Return made up to 15/10/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
25 October 1999Return made up to 15/10/99; full list of members (6 pages)
28 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
20 October 1998Return made up to 15/10/98; full list of members (6 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Registered office changed on 23/10/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
15 October 1997Incorporation (18 pages)