Company NameHightrex (UK) Limited
Company StatusDissolved
Company Number03010632
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesPLSL 254 Limited and Sprex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Harumi Takabatake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityJapanese
StatusClosed
Appointed30 June 1995(5 months, 1 week after company formation)
Appointment Duration15 years, 10 months (closed 26 April 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Hamilton House
81 Southampton Row
London
WC1B 4HA
Secretary NameMr Charles Stewart Ranson
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameSueaki Takabatake
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(5 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2009)
RoleChairman & Managing  Director
Correspondence AddressFlat 1 Hamilton House
81 Southampton Row
London
WC1B 4HA
Secretary NameSueaki Takabatake
NationalityJapanese
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2009)
RoleChairman & Managing  Director
Correspondence AddressFlat 1 Hamilton House
81 Southampton Row
London
WC1B 4HA
Director NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressPorters' Place
33 St John Street
London
EC1M 4AA
Secretary NameTIBA Associates Limited (Corporation)
StatusResigned
Appointed30 June 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1998)
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Secretary NameDemae Limited (Corporation)
StatusResigned
Appointed01 March 2009(14 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 October 2009)
Correspondence Address182 Gray's Inn Road
London
WC1X 8EW

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
13 September 2010Registered office address changed from 1 Hamilton House 81 Southampton Row London WC1B 4HA on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 1 Hamilton House 81 Southampton Row London WC1B 4HA on 13 September 2010 (1 page)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(4 pages)
25 March 2010Termination of appointment of Demae Limited as a secretary (1 page)
25 March 2010Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Demae Limited as a secretary (1 page)
25 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(4 pages)
25 March 2010Director's details changed for Harumi Takabatake on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Secretary appointed demae LIMITED (2 pages)
23 March 2009Secretary appointed demae LIMITED (2 pages)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Appointment Terminated Director sueaki takabatake (1 page)
18 March 2009Return made up to 10/03/09; full list of members (3 pages)
18 March 2009Appointment Terminated Secretary sueaki takabatake (1 page)
18 March 2009Appointment terminated director sueaki takabatake (1 page)
18 March 2009Appointment terminated secretary sueaki takabatake (1 page)
28 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
16 April 2007Return made up to 10/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
17 March 2006Return made up to 10/03/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 April 2005Return made up to 10/03/05; full list of members (7 pages)
12 April 2005Return made up to 10/03/05; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
8 April 2004Return made up to 10/03/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (7 pages)
19 February 2003Company name changed sprex LIMITED\certificate issued on 19/02/03 (2 pages)
19 February 2003Company name changed sprex LIMITED\certificate issued on 19/02/03 (2 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
16 April 2002Return made up to 10/03/02; full list of members (6 pages)
16 April 2002Return made up to 10/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 March 2001Return made up to 10/03/01; full list of members (6 pages)
22 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
28 January 2000Full accounts made up to 31 March 1999 (8 pages)
12 April 1999Return made up to 10/03/99; no change of members (4 pages)
12 April 1999Return made up to 10/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 March 1998Return made up to 10/03/98; no change of members (4 pages)
24 March 1998Return made up to 10/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
11 March 1997Return made up to 17/01/97; full list of members (6 pages)
11 March 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 11/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Full accounts made up to 31 March 1996 (9 pages)
19 November 1996Ad 17/01/95--------- £ si 98@1 (2 pages)
19 November 1996Ad 17/01/95--------- £ si 98@1 (2 pages)
14 April 1996Return made up to 17/01/96; full list of members (6 pages)
14 April 1996Return made up to 17/01/96; full list of members (6 pages)
14 September 1995Secretary resigned;new director appointed (2 pages)
14 September 1995Registered office changed on 14/09/95 from: 33 st john street london EC1M 4AA (1 page)
14 September 1995Registered office changed on 14/09/95 from: 33 st john street london EC1M 4AA (1 page)
14 September 1995New secretary appointed (2 pages)
14 September 1995Director resigned;new director appointed (2 pages)
14 September 1995Accounting reference date notified as 31/03 (1 page)
14 September 1995Accounting reference date notified as 31/03 (1 page)
5 April 1995Company name changed plsl 254 LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed plsl 254 LIMITED\certificate issued on 06/04/95 (2 pages)