Company NameHighcliffe Developments Limited
Company StatusDissolved
Company Number04234810
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)
Dissolution Date30 October 2010 (13 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePetrina Lorraine Burgess Foreman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Terrace
11a Highcliffe Road
Cleethorpes
North East Lincolnshire
DN35 8RQ
Director NameMr John Terence Collis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed14 June 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Jonathans Garth
Tetney
Grimsby
North East Lincolnshire
DN36 5GA
Secretary NameMrs Vanessa Margaret Alice Breen
NationalityBritish
StatusClosed
Appointed24 October 2006(5 years, 4 months after company formation)
Appointment Duration4 years (closed 30 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Gordon Field
Market Rasen
Lincolnshire
LN8 3AD
Secretary NameMr John Terence Collis
NationalityEnglish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Jonathans Garth
Tetney
Grimsby
North East Lincolnshire
DN36 5GA
Secretary NameSally Elizabeth Silvester
NationalityBritish
StatusResigned
Appointed06 April 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address20 Station Avenue
New Waltham
Grimsby
North East Lincolnshire
DN36 4QS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2010Final Gazette dissolved following liquidation (1 page)
30 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2009Declaration of solvency (4 pages)
1 September 2009Declaration of solvency (4 pages)
1 September 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-08-27
(1 page)
1 September 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 43 cleethorpes business centre wilton road humberston grimsby north east lincolnshire DN36 4AS (1 page)
18 August 2009Registered office changed on 18/08/2009 from unit 43 cleethorpes business centre wilton road humberston grimsby north east lincolnshire DN36 4AS (1 page)
17 July 2009Return made up to 14/06/09; full list of members (4 pages)
17 July 2009Return made up to 14/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 June 2008Return made up to 14/06/08; full list of members (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
26 June 2007Return made up to 14/06/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
16 May 2006Registered office changed on 16/05/06 from: c/o cameron ferriby & co wykeland house 47 queen street hull east yorkshire HU1 1UU (1 page)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 August 2005Return made up to 14/06/05; full list of members (3 pages)
4 August 2005Return made up to 14/06/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 48 71 high street kingston upon hull east yorkshire HU1 1QT (1 page)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
29 August 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
29 August 2001Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
29 August 2001Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2001Ad 14/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2001Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
14 June 2001Incorporation (31 pages)