HIGHSTONE ESTATES (VICAR LANE) LIMITED

Beech Villa Beech Villa, Harrogate, HG2 0LN, North Yorkshire
StatusDISSOLVED
Company No.04229040
CategoryPrivate Limited Company
Incorporated05 Jun 2001
Age22 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2010
Years14 years, 1 month, 5 days

SUMMARY

HIGHSTONE ESTATES (VICAR LANE) LIMITED is an dissolved private limited company with number 04229040. It was incorporated 22 years, 11 months, 6 days ago, on 05 June 2001 and it was dissolved 14 years, 1 month, 5 days ago, on 06 April 2010. The company address is Beech Villa Beech Villa, Harrogate, HG2 0LN, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2009

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr david belward

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director paul sykes

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 24/12/03 from: beech lodge 2 esplanade harrogate north yorkshire HG2 0LN

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Auditors resignation company

Date: 07 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 19/10/01 from: 100 barbirolli square manchester M2 3AB

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed inhoco 2354 LIMITED\certificate issued on 18/10/01

Documents

View document PDF

Incorporation company

Date: 05 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHROMAUDIO LIMITED

6 ST NICHOLAS ROAD,NORTHUMBERLAND,NE46 2EZ

Number:01976692
Status:ACTIVE
Category:Private Limited Company

RELAYTO (UK) LIMITED

UNIT 6 QUEENS YARD,LONDON,E9 5EN

Number:11614577
Status:ACTIVE
Category:Private Limited Company

RUSTINGTON VISIONPLUS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:05418324
Status:ACTIVE
Category:Private Limited Company

SKYRU MANAGEMENT LIMITED

1 GLEN RISE,PONTEFRACT,WF8 2FA

Number:08827531
Status:ACTIVE
Category:Private Limited Company

SNOWDON PROPERTY MANAGEMENT LTD.

6 NORTH BUSH,DIDCOT,OX11 9DY

Number:06875069
Status:ACTIVE
Category:Private Limited Company

TOPIC PROPERTY LIMITED

48 ARWENACK STREET,CORNWALL,TR11 3JH

Number:05858694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source