Company NameHighwell Homes Limited
Company StatusDissolved
Company Number02277419
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Charles Peck
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressCuckoo Farm
St. James South Elmham
Halesworth
Suffolk
IP19 0HH
Secretary NameJean Carolyn Peck
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressCuckoo Farm
St. James South Elmham
Halesworth
Suffolk
IP19 0HH
Director NameJean Carolyn Peck
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1993(4 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressCuckoo Farm
St. James South Elmham
Halesworth
Suffolk
IP19 0HH
Director NameColin Roy Peck
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1999(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address1 Higham View
North Weald
Epping
Essex
CM16 6DD
Director NameJonathan Charles Westcott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address43 Wroths Path
Loughton
Essex
IG10 1SH
Director NameMr Kenneth Douglas Westcott
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressDelafords Theydon Road
Epping
Essex
CM16 4EE

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£240,552
Current Liabilities£240,552

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 2005Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
12 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
9 May 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 1999New director appointed (2 pages)
19 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (8 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1996Full accounts made up to 31 March 1996 (7 pages)
9 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 January 1996Registered office changed on 16/01/96 from: c/o geo little sebire and co 26/28 bartholomew square london EC1V 3QA (1 page)
16 January 1996Auditor's resignation (1 page)
27 December 1995Return made up to 31/12/95; no change of members (4 pages)