Company NameHighway Recovery A1 Limited
Company StatusDissolved
Company Number04816542
CategoryPrivate Limited Company
Incorporation Date1 July 2003(19 years, 9 months ago)
Dissolution Date10 February 2009 (14 years, 1 month ago)
Previous NameHighway Recovery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard James Brown
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shadows
Hooton Pagnell
Doncaster
South Yorkshire
DN5 7BW
Director NameMrs Mary Parkin
Date of BirthMay 1943 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maybury Avenue
Durkar
Wakefield
West Yorkshire
WF4 3PW
Secretary NameMrs Mary Parkin
NationalityBritish
StatusClosed
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Maybury Avenue
Durkar
Wakefield
West Yorkshire
WF4 3PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorham House
Mountenoy Road Moorgate
Rotherham
South Yorkshire
S60 2AJ
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at 1Ms Mary Parkin
50.00%
Ordinary
1 at 1Richard James Brown
50.00%
Ordinary

Accounts

Latest Accounts30 September 2007 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
2 September 2008Application for striking-off (1 page)
4 August 2008Return made up to 01/07/08; full list of members (7 pages)
7 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 July 2007Return made up to 01/07/07; no change of members (7 pages)
25 July 2006Return made up to 01/07/06; full list of members (7 pages)
14 July 2006Memorandum and Articles of Association (15 pages)
11 July 2006Company name changed highway recovery LIMITED\certificate issued on 11/07/06 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 July 2005Registered office changed on 18/07/05 from: c/o montgomery & co norham house mountenoy road moorgate rotherham south yorkshire S60 2AJ (1 page)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/07/05
(7 pages)
10 February 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
7 July 2004Return made up to 01/07/04; full list of members (8 pages)
30 August 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
1 July 2003Secretary resigned (1 page)