Company NameHighline Building Plastics (Southern) Limited
Company StatusDissolved
Company Number05164279
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date18 March 2009 (15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGavin James Forsyth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address18a Ash Close
Aylesford
Kent
ME20 7RG
Director NameMr Sefa Memetovic
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Homefarm Crescent
Whitnash
Leamington Spa
Warwickshire
CV31 2QZ
Director NameMr David James Tingle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Farrow Close
Dodworth
Barnsley
South Yorkshire
S75 3TE
Secretary NameHarry Wilfrid James Blake
NationalityBritish
StatusClosed
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Millennium Bridge Terrace
Carey Street
York
North Yorkshire
YO10 4ER
Director NameSimon John Still
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Hayman Walk
Eccles
Aylesford
Kent
ME20 7TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
18 December 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 5 October 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (6 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
13 April 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2006Statement of affairs (8 pages)
29 March 2006Registered office changed on 29/03/06 from: unit 2, mitchell road aldham industrial estate wombwell barnsley S73 8HA (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Return made up to 28/06/05; full list of members (8 pages)
8 April 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 April 2005Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
23 September 2004Particulars of mortgage/charge (9 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New secretary appointed (2 pages)