Company NameHighgreen Developments Limited
Company StatusDissolved
Company Number04428365
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Ayres
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimber Barn
North Lodge Farm , Redenhall
Harleston
Norfolk
IP20 9PD
Director NameMarion Ayres
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressThe White House
Burgh Common
Attleborough
Norfolk
NR17 1QF
Director NameMr Mark David Ayres
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Burgh Common
Attleborough
Norfolk
NR17 1QF
Secretary NameMarion Ayres
NationalityBritish
StatusClosed
Appointed03 May 2002(3 days after company formation)
Appointment Duration3 years, 8 months (closed 03 January 2006)
RoleCompany Director
Correspondence AddressThe White House
Burgh Common
Attleborough
Norfolk
NR17 1QF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
7 July 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
7 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 April 2004Return made up to 30/04/04; full list of members (7 pages)
6 August 2003Return made up to 30/04/03; full list of members (7 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 May 2002New secretary appointed;new director appointed (2 pages)