Company NameHigh Lighthouse Computing Ltd.
Company StatusDissolved
Company Number03408444
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameClaire Anne Warner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Fronks Road
Harwich
Essex
CO12 3RS
Director NameSteven Patrick Warner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address71 Fronks Road
Dovercourt
Harwich
Essex
CO12 3RS
Secretary NameClaire Anne Warner
NationalityBritish
StatusClosed
Appointed24 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Fronks Road
Harwich
Essex
CO12 3RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Fronks Road
Dovercourt
Harwich
Essex
CO12 3RS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Financials

Year2014
Turnover£10,860
Net Worth£1,663
Cash£516

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
15 May 2009Application for striking-off (1 page)
23 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 September 2008Return made up to 24/07/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2008Return made up to 24/07/07; no change of members (7 pages)
25 October 2006Return made up to 24/07/06; full list of members (7 pages)
20 July 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
14 November 2005Return made up to 24/07/05; full list of members (7 pages)
1 July 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 August 2004Return made up to 24/07/04; full list of members (7 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
19 September 2003Return made up to 24/07/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
21 February 2003Registered office changed on 21/02/03 from: 1 castle court st peters street colchester CO1 1EW (1 page)
29 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
27 July 2001Return made up to 24/07/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
24 August 2000Return made up to 24/07/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
6 August 1999Return made up to 24/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (4 pages)
12 August 1998Return made up to 24/07/98; full list of members (6 pages)
28 July 1997Secretary resigned (1 page)
24 July 1997Incorporation (16 pages)