Company NameHighcrest Global Developments Limited
Company StatusDissolved
Company Number07946509
CategoryPrivate Limited Company
Incorporation Date13 February 2012(12 years, 2 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Derek Alan Castle
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address146 Bath Road
Maidenhead
SL6 4LB
Director NameMr Andrew Charles Dickson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2015)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Grove Park Industrial Estate, Waltham Road
White Waltham
Maidenhead
Berkshire
SL6 3LW
Director NameMr Robert Charles Dickson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2015)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Wyresdale
Bracknell
Berkshire
RG12 0QW

Location

Registered Address1a Ash Lane
Garforth
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

10 at £1Derek Castle
100.00%
Ordinary

Financials

Year2014
Net Worth-£472
Cash£33,492
Current Liabilities£37,194

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
9 September 2016Application to strike the company off the register (3 pages)
1 August 2016Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA England to C/O Business Debt Advice. Focus Insolvency 1a Ash Lane Garforth Leeds LS25 2HG on 1 August 2016 (1 page)
19 June 2016Registered office address changed from 146 Bath Road Maidenhead Berkshire SL6 4LB England to C/O Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 19 June 2016 (1 page)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(3 pages)
30 January 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Registered office address changed from Unit 21 Grove Park Industrial Estate, Waltham Road White Waltham Maidenhead Berkshire SL6 3LW to 146 Bath Road Maidenhead Berkshire SL6 4LB on 23 November 2015 (1 page)
25 April 2015Termination of appointment of Andrew Charles Dickson as a director on 22 April 2015 (1 page)
25 April 2015Termination of appointment of Robert Charles Dickson as a director on 22 April 2015 (1 page)
3 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 10
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Registered office address changed from 146 Bath Road Maidenhead SL6 4LB on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 146 Bath Road Maidenhead SL6 4LB on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Robert Charles Dickson as a director (2 pages)
4 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(4 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
26 September 2013Appointment of Mr Andrew Charles Dickson as a director (2 pages)
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2012Incorporation (36 pages)