Company NameHighsun Estates Limited
Company StatusDissolved
Company Number04843592
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAnthony John Howard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month after company formation)
Appointment Duration3 years (closed 19 September 2006)
RoleFinancial Support
Correspondence Address30 Millers Mead
Feering
Colchester
Essex
CO5 9SS
Secretary NameDavid Colin Cawston
NationalityBritish
StatusClosed
Appointed29 August 2003(1 month after company formation)
Appointment Duration3 years (closed 19 September 2006)
RoleCompany Director
Correspondence Address5 Spanbies Road
Stratford St Mary
Colchester
Essex
CO7 6YH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address892 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Financials

Year2014
Net Worth£10,473
Cash£818
Current Liabilities£48,305

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
13 March 2006Registered office changed on 13/03/06 from: 35 east street colchester essex CO1 2TP (1 page)
17 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 July 2005Return made up to 21/07/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 21/07/04; full list of members (6 pages)
21 January 2004Secretary's particulars changed (1 page)
8 January 2004Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
8 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Registered office changed on 05/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (2 pages)
24 July 2003Incorporation (18 pages)