Company NameHeightwize Limited
DirectorPeter Salvin
Company StatusDissolved
Company Number04604018
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Peter Salvin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address725 Barnsley Road
Sheffield
Yorkshire
S5 6TA
Secretary NameDale Salvin
NationalityBritish
StatusCurrent
Appointed25 June 2003(6 months, 4 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address6 Emerson Drive
Sheffield
Yorkshire
S5 7SZ
Director NameMr Peter Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hilltop Rise
Grenoside
Sheffield
South Yorkshire
S30 3PD
Secretary NameSamir Boudjada
NationalityBritish
StatusResigned
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address32 Bishopscourt Road
Sheffield
S8 9HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 305 Jc Albyn Complex
Burton Road
Sheffield
South Yorkshire
S3 8BZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,265
Cash£4,437
Current Liabilities£21,006

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 August 2006Dissolved (1 page)
2 May 2006Completion of winding up (1 page)
29 September 2005Order of court to wind up (1 page)
26 January 2005Return made up to 28/11/04; full list of members (6 pages)
6 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 July 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 February 2004Return made up to 28/11/03; full list of members (6 pages)
10 October 2003Registered office changed on 10/10/03 from: the temple 296 sheffield road templeborough rotherham south yorkshire S60 1DX (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Director resigned (1 page)
8 July 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
28 November 2002Incorporation (16 pages)