Company NameHigh Street Developments (Yorkshire) Limited
Company StatusDissolved
Company Number04666509
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Directors

Director NameTracy Anne Willoughby
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBishops Lodge
Hooton Roberts
Rotherham
S65 4PF
Director NameStephen Anthony Jeffs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCivil Servant
Correspondence Address1 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Secretary NameStephen Anthony Jeffs
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleCivil Engineer
Correspondence Address1 Manor Farm Court
Thrybergh
Rotherham
South Yorkshire
S65 4NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThree Cranes Yard
The Crofts Snail Hill
Rotherham
South Yorkshire
S60 2DJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
9 March 2004Registered office changed on 09/03/04 from: 132 broad street parkgate rotherham S62 6ES (1 page)
9 March 2004Secretary resigned;director resigned (1 page)
2 July 2003Ad 14/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2003Director resigned (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Incorporation (16 pages)