Company NameHighmark Consultants Limited
Company StatusDissolved
Company Number03572608
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date9 August 2005 (18 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Shillito
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1998(4 days after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Secretary NameCarol Ann Shillito
NationalityBritish
StatusClosed
Appointed02 June 1998(4 days after company formation)
Appointment Duration7 years, 2 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address18 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Financials

Year2014
Turnover£35,843
Gross Profit£17,014
Net Worth£19,022
Cash£19,554
Current Liabilities£6,648

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
14 March 2005Application for striking-off (1 page)
14 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
26 May 2004Return made up to 29/05/04; full list of members (6 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
1 June 2003Return made up to 29/05/03; full list of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
4 June 2001Return made up to 29/05/01; full list of members (6 pages)
4 April 2001Full accounts made up to 31 May 2000 (9 pages)
21 August 2000Return made up to 29/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 June 1999Ad 14/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 June 1999Return made up to 29/05/99; full list of members (6 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 788-790 finchley road london NW11 7UR (1 page)