Company NameHighland West Ltd
Company StatusDissolved
Company Number04670031
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NamePaula Schrimshaw
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Agbrigg Road
Sandal
Wakefield
West Yorkshire
WF1 5AB
Secretary NameRobert James Smith
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Fairfield Street
Wigston
Leicestershire
LE18 4SN

Location

Registered Address3 Vincent House 136 Westgate
Wakefield
West Yorkshire
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£25,907
Cash£299
Current Liabilities£39,793

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2007Return made up to 19/02/07; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 91 blaby road wigston LE18 4PB (1 page)
1 June 2006Return made up to 19/02/06; full list of members (2 pages)
1 June 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 June 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004Return made up to 19/02/04; full list of members (6 pages)
2 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)