About

Registered Number: 03932567
Date of Incorporation: 24/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 21 Bampton Street, Tiverton, Devon, EX16 6AA

 

Having been setup in 2000, High Performance Properties Ltd are based in Devon. We do not know the number of employees at the business. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCATTERGOOD, Lisa 07 February 2004 31 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
225 - Change of Accounting Reference Date 22 July 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 07 February 2007
395 - Particulars of a mortgage or charge 05 September 2006
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
CERTNM - Change of name certificate 12 April 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 05 January 2001
288b - Notice of resignation of directors or secretaries 01 March 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.