Company NameHigh Street Promotions Limited
Company StatusDissolved
Company Number03863277
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard William Peter Lowson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RolePromoter
Correspondence Address14 Village Farm Road
Preston
Hull
East Yorkshire
HU12 8QH
Director NameMr Stuart William Lowson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RolePromoter
Country of ResidenceEngland
Correspondence AddressThe Cottages Church Street
Burton Pidsea
Hull
North Humberside
HU12 9AU
Secretary NameRichard William Peter Lowson
NationalityBritish
StatusClosed
Appointed21 October 1999(same day as company formation)
RolePromoter
Correspondence Address14 Village Farm Road
Preston
Hull
East Yorkshire
HU12 8QH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHolderness House
Staithes Road
Hull
East Yorkshire
HU12 8DX
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishPreston
WardSouth West Holderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,668
Current Liabilities£8,668

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
15 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
18 January 2002Registered office changed on 18/01/02 from: riverside house citadel trading estate citadel way hull north humberside HU9 1TQ (1 page)
18 January 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 February 2001Return made up to 21/10/00; full list of members (6 pages)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999Registered office changed on 03/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 November 1999Secretary resigned;director resigned (1 page)
3 November 1999Director resigned (1 page)
3 November 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Incorporation (19 pages)