Company NameHigh Burton Consulting Limited
Company StatusDissolved
Company Number04605419
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Bruce Goodier
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Secretary NameHilary Vyvyan Goodier
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Director NameMr Hilary Vyvyan Goodier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitehighburtonconsulting.co.uk
Email address[email protected]
Telephone0800 2851495
Telephone regionFreephone

Location

Registered Address19 Beechwood Grove
Harrogate
North Yorkshire
HG2 8QP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate

Shareholders

1 at £1Mr Kenneth Bruce Goodier
50.00%
Ordinary
1 at £1Mrs Hilary Vyvyan Goodier
50.00%
Ordinary

Financials

Year2014
Net Worth£24,040
Cash£32,810
Current Liabilities£11,238

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (3 pages)
7 July 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
20 June 2018Previous accounting period extended from 31 December 2017 to 28 February 2018 (1 page)
10 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 April 2016Appointment of Mrs Hilary Vyvyan Goodier as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mrs Hilary Vyvyan Goodier as a director on 1 April 2016 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Director's details changed for Kenneth Bruce Goodier on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Kenneth Bruce Goodier on 14 January 2011 (2 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
14 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
6 February 2009Return made up to 02/12/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
3 December 2007Return made up to 02/12/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
4 July 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 February 2007Return made up to 02/12/06; full list of members (2 pages)
2 February 2007Return made up to 02/12/06; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 January 2006Return made up to 02/12/05; full list of members (2 pages)
16 January 2006Return made up to 02/12/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
29 January 2005Return made up to 02/12/04; full list of members (6 pages)
29 January 2005Return made up to 02/12/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 December 2003Return made up to 02/12/03; full list of members (6 pages)
19 December 2003Return made up to 02/12/03; full list of members (6 pages)
14 January 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003Ad 02/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
2 December 2002Incorporation (14 pages)
2 December 2002Incorporation (14 pages)