Company NameHighloe Llp
Company StatusDissolved
Company NumberOC326344
CategoryLimited Liability Partnership
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Directors

LLP Designated Member NameMr David William Watson
Date of BirthJanuary 1970 (Born 54 years ago)
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Estate
Black Croft Road
Witham
Essex
CM8 3YN
LLP Designated Member NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Estate
Black Croft Road
Witham
Essex
CM8 3YN
LLP Designated Member NameThe Ea Group Of Companies Limited (Corporation)
StatusClosed
Appointed27 February 2007(same day as company formation)
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
LLP Designated Member NameMiss Anna Katherine Bowes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Estate
Black Croft Road
Witham
Essex
CM8 3YN
LLP Designated Member NameMr Terry Burkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Church Road
Rivenhall
Witham
CM8 3PH

Location

Registered Address4 Swanbridge Industrial Estate
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth£99,547
Cash£4,080
Current Liabilities£50,725

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Annual return made up to 27 March 2014 (3 pages)
31 March 2014Annual return made up to 27 March 2014 (3 pages)
27 March 2014Application to strike the limited liability partnership off the register (3 pages)
27 March 2014Application to strike the limited liability partnership off the register (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 September 2013Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Member's name- Terry Burkin
(2 pages)
12 September 2013Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION Member's name- Terry Burkin
(2 pages)
21 May 2013Annual return made up to 27 March 2013 (3 pages)
21 May 2013Annual return made up to 27 March 2013 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 July 2012Termination of appointment of Anna Bowes as a member (1 page)
6 July 2012Termination of appointment of Anna Bowes as a member (1 page)
6 July 2012Annual return made up to 27 March 2012 (4 pages)
6 July 2012Annual return made up to 27 March 2012 (4 pages)
31 May 2012Termination of appointment of Anna Bowes as a member (2 pages)
31 May 2012Termination of appointment of Anna Bowes as a member (2 pages)
21 May 2012Termination of appointment of Terry Burkin as a member
  • ANNOTATION A second filed LLTM01 was registered on 12/09/2013
(3 pages)
21 May 2012Termination of appointment of Terry Burkin as a member
  • ANNOTATION A second filed LLTM01 was registered on 12/09/2013
(3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 27 March 2011 (5 pages)
4 May 2011Annual return made up to 27 March 2011 (5 pages)
4 May 2011Member's details changed for The Ea Group of Companies Limited on 19 April 2011 (2 pages)
4 May 2011Member's details changed for The Ea Group of Companies Limited on 19 April 2011 (2 pages)
20 April 2011Member's details changed for David William Watson on 19 April 2011 (2 pages)
20 April 2011Member's details changed for Miss Anna Katherine Bowes on 19 April 2011 (2 pages)
20 April 2011Member's details changed for David William Watson on 19 April 2011 (2 pages)
20 April 2011Member's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages)
20 April 2011Member's details changed for Miss Anna Katherine Bowes on 19 April 2011 (2 pages)
20 April 2011Member's details changed for Mr Alan John Wheal on 19 April 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Annual return made up to 27 March 2010 (10 pages)
8 April 2010Annual return made up to 27 March 2010 (10 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Annual return made up to 27/03/09 (4 pages)
28 April 2009Annual return made up to 27/03/09 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Annual return made up to 27/02/08 (4 pages)
2 April 2008Annual return made up to 27/02/08 (4 pages)
25 June 2007Registered office changed on 25/06/07 from: the matchyns rivenhall end witham essex CM8 3HA (1 page)
25 June 2007Registered office changed on 25/06/07 from: the matchyns rivenhall end witham essex CM8 3HA (1 page)
22 June 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
22 June 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
27 February 2007Incorporation (5 pages)
27 February 2007Incorporation (5 pages)