About

Registered Number: 04563649
Date of Incorporation: 15/10/2002 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: Stag House, Old London Road, Hertford, Hertfordshire, SG13 7LA

 

Based in Hertford, High Chase Developments Ltd was registered on 15 October 2002, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Douglas Edward 15 October 2002 - 1
PICTON, Sara Vanessa 15 October 2002 04 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 21 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
CH01 - Change of particulars for director 05 November 2013
AA - Annual Accounts 24 June 2013
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
363a - Annual Return 10 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 26 July 2005
287 - Change in situation or address of Registered Office 28 January 2005
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
AA - Annual Accounts 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 02 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.