Company NameHighcross Systems Limited
Company StatusDissolved
Company Number03399091
CategoryPrivate Limited Company
Incorporation Date4 July 1997(26 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKevin David Bentley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address1 Grays Cottages
East Street
Colchester
Essex
CO1 2TU
Secretary NameJacqueline David
NationalityBritish
StatusClosed
Appointed27 July 1997(3 weeks, 2 days after company formation)
Appointment Duration7 years, 2 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address55 Crostwick Lane
Spixworth
Norwich
NR10 3PD
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Grays Cottages
East Street
Colchester
CO1 2TU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£54,013
Cash£65,874
Current Liabilities£12,287

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
11 May 2004Application for striking-off (1 page)
27 April 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 December 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
18 July 2003Return made up to 04/07/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 April 2002Accounts for a small company made up to 31 July 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
11 July 2001Return made up to 04/07/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 July 2000Return made up to 04/07/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 July 1999Return made up to 04/07/99; no change of members (4 pages)
29 April 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 greenwood grove high woods colchester CO4 4EF (1 page)
24 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
14 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 1998Return made up to 04/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/07/98
(6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Registered office changed on 12/08/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New director appointed (2 pages)
11 August 1997New secretary appointed (2 pages)