Company NameHighmark Education Limited
Company StatusDissolved
Company Number03623379
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameJohn Shillito
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Secretary NameCarol Ann Shillito
NationalityBritish
StatusClosed
Appointed28 August 2006(8 years after company formation)
Appointment Duration4 years, 9 months (closed 21 June 2011)
RoleConsultant
Correspondence Address18 Grange Road
Bessacarr
Doncaster
South Yorkshire
DN4 6SA
Director NameMrs Pamela Irene Firth
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ulverston Avenue
Askern
Doncaster
South Yorkshire
DN6 0RB
Secretary NameJohn Shillito
NationalityBritish
StatusResigned
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Secretary NameNicola Jane Shillito
NationalityBritish
StatusResigned
Appointed15 May 2006(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 August 2006)
RoleManager
Correspondence Address26 Spital Grove
Rossington
Doncaster
South Yorkshire
DN11 0LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Financials

Year2014
Net Worth£1,653
Cash£1,755
Current Liabilities£663

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 2
(4 pages)
12 October 2010Director's details changed for John Shillito on 28 August 2010 (2 pages)
12 October 2010Director's details changed for John Shillito on 28 August 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 September 2009Return made up to 28/08/09; full list of members (3 pages)
16 September 2009Return made up to 28/08/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 September 2008Return made up to 28/08/08; full list of members (3 pages)
8 September 2008Return made up to 28/08/08; full list of members (3 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 May 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 September 2007Return made up to 28/08/07; full list of members (2 pages)
3 September 2007Return made up to 28/08/07; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
16 March 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006Return made up to 28/08/06; full list of members (2 pages)
8 September 2006Return made up to 28/08/06; full list of members (2 pages)
8 September 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (1 page)
15 May 2006New secretary appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Secretary resigned (1 page)
18 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
30 August 2005Return made up to 28/08/05; full list of members (2 pages)
14 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
2 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 September 2004Return made up to 28/08/04; full list of members (7 pages)
16 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
16 April 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
28 October 2003Return made up to 28/08/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
4 April 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
6 September 2002Return made up to 28/08/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
12 September 2001Return made up to 28/08/01; full list of members (6 pages)
12 September 2001Return made up to 28/08/01; full list of members (6 pages)
23 August 2001Amended full accounts made up to 31 August 1999 (9 pages)
23 August 2001Amended full accounts made up to 31 August 1999 (9 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
5 July 2001Accounts for a small company made up to 31 August 2000 (9 pages)
28 September 2000Full accounts made up to 31 August 1999 (8 pages)
28 September 2000Full accounts made up to 31 August 1999 (8 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
6 September 2000Return made up to 28/08/00; full list of members (6 pages)
28 September 1999Return made up to 28/08/99; full list of members (6 pages)
28 September 1999Return made up to 28/08/99; full list of members (6 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
28 August 1998Incorporation (17 pages)
28 August 1998Incorporation (17 pages)