Company NameHigh Latitudes Limited
Company StatusDissolved
Company Number05279304
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard John Haworth
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleMaritime Consultant
Country of ResidenceScotland
Correspondence AddressLarsen
12 Glen Derby Kirkmichael
Blairgowrie
PH10 7NA
Scotland
Secretary NameAdam Luke Milner
NationalityBritish
StatusClosed
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnabeggan Ballintuim
Blairgowrie
Perthshire
PH10 7NQ
Scotland
Director NameMr Adam Luke Milner
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalnabeggan Ballintuim
Blairgowrie
Perthshire
PH10 7NQ
Scotland
Director NameAlec John Hazell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleMaritime Consultant
Correspondence Address14 Tredenham Road
St. Mawes
Cornwall
TR2 5NA

Contact

Websitewww.highlatitudes.com
Email address[email protected]

Location

Registered Address151 Rustlings Road
Sheffield
S11 7AB
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

51 at £1Richard John Haworth
51.00%
Ordinary
49 at £1Adam Milner
49.00%
Ordinary

Financials

Year2014
Net Worth£24,927
Cash£63,831
Current Liabilities£41,634

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
21 January 2016Application to strike the company off the register (3 pages)
1 December 2015Total exemption small company accounts made up to 30 September 2015 (10 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
22 October 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
7 January 2013Registered office address changed from 390 Brincliffe Edge Road Sheffield S11 9DA on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 390 Brincliffe Edge Road Sheffield S11 9DA on 7 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Mr Adam Luke Milner on 14 December 2011 (2 pages)
11 January 2012Secretary's details changed for Adam Luke Milner on 14 December 2011 (2 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Director's details changed for Mr Adam Luke Milner on 26 August 2011 (2 pages)
30 August 2011Secretary's details changed for Adam Luke Milner on 26 August 2011 (2 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 December 2009Director's details changed for Richard John Haworth on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Adam Luke Milner on 15 December 2009 (1 page)
16 December 2009Director's details changed for Adam Luke Milner on 15 December 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 September 2009Director and secretary's change of particulars / adam milner / 14/09/2009 (1 page)
18 September 2009Registered office changed on 18/09/2009 from 56B riverdale road sheffield south yorkshire S10 3FB (1 page)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 November 2007Return made up to 05/11/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 18 broadfield road sheffield S8 0XJ (1 page)
13 April 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 February 2007Director's particulars changed (1 page)
20 January 2007Return made up to 05/11/06; full list of members (6 pages)
20 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2005Return made up to 05/11/05; full list of members (6 pages)
5 May 2005Director resigned (1 page)
5 November 2004Incorporation (30 pages)