Company NameHighbridge Service Station Limited
Company StatusDissolved
Company Number01367433
CategoryPrivate Limited Company
Incorporation Date9 May 1978(45 years, 11 months ago)
Dissolution Date24 February 1998 (26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin David Cottenden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 1998)
RoleDealer Principal
Country of ResidenceEngland
Correspondence Address1 Berkeley
Letchworth
Hertfordshire
SG6 2HA
Director NameMr Edward Frank Gates
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 1998)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Cottage, Bacon End Green
Great Canfield
Great Dunmow
Essex
CM6 1JP
Director NameRichard Frank Gates
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 1998)
RoleGroup Used Vehicle Sales Director
Correspondence Address28 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Secretary NameMr John Sartin Edwards
NationalityEnglish
StatusClosed
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nelmes 17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr John Sartin Edwards
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 1992(14 years after company formation)
Appointment Duration5 years, 9 months (closed 24 February 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Nelmes 17 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMr Nicholas James Brady
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookswood Seven Devils Lane
Saffron Walden
Essex
CB11 4BB
Director NameJohn Coleman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleJoint Managing Director
Correspondence AddressKeepers Beldams Lane
Bishops Stortford
Hertfordshire
CM23 5LQ
Director NameBryan Richard Gates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleJoint Managing Director
Correspondence Address6 Warren Hill
Loughton
Essex
IG10 4RL

Location

Registered Address33 High Street
Epping
Essex
CM16 4BA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 November 1997First Gazette notice for voluntary strike-off (1 page)
8 October 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Application for striking-off (2 pages)
19 August 1997Return made up to 23/07/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 September 1996Registered office changed on 18/09/96 from: 140 high road london E18 2QS (1 page)
10 September 1996Director resigned (1 page)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Director resigned (1 page)
22 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
8 August 1995Return made up to 23/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 July 1995Full accounts made up to 31 December 1994 (11 pages)