Company NameHighglen Consultants Limited
Company StatusDissolved
Company Number03659572
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)
Dissolution Date28 September 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 NameScott Macadam
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(same day as company formation)
RoleIT Consultant
Correspondence Address60 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary NameStuart John Macadam
NationalityBritish
StatusClosed
Appointed21 July 1999(8 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 28 September 2004)
RoleMechanic
Correspondence Address15 Marlborough Close
Ramsbottom
Bury
Lancashire
BL0 9YU
Director NameLorna Bews
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleManageress
Correspondence AddressFlat 4
5 County Place
Perth
PH2 8EE
Scotland
Secretary NameLorna Bews
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleManageress
Correspondence AddressFlat 4
5 County Place
Perth
PH2 8EE
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£273
Cash£438
Current Liabilities£3,724

Accounts

Latest Accounts5 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
8 January 2003Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
20 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
10 February 2000Director's particulars changed (1 page)
8 February 2000Secretary resigned;director resigned (2 pages)
7 February 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 December 1999New secretary appointed (2 pages)
24 December 1998Ad 31/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed;new director appointed (2 pages)
10 December 1998New director appointed (2 pages)
10 December 1998Secretary resigned (1 page)
30 October 1998Incorporation (17 pages)