About

Registered Number: 04652018
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Alderhouse, 24 Main Street, Coveney, Cambridgeshire, CB6 2DJ,

 

Established in 2003, Hi-lite Building Services Ltd has its registered office in Coveney, Cambridgeshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has 2 directors listed as Stuart-menteath, Janice Ruth, Stuart-menteath, Roger Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART-MENTEATH, Roger Neil 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STUART-MENTEATH, Janice Ruth 27 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
CH01 - Change of particulars for director 06 September 2015
CH03 - Change of particulars for secretary 06 September 2015
DISS16(SOAS) - N/A 27 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 13 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 02 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 29 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 08 February 2006
363a - Annual Return 31 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 12 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
RESOLUTIONS - N/A 04 March 2003
CERTNM - Change of name certificate 18 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.