About

Registered Number: 06106692
Date of Incorporation: 15/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Unit 3a Carvers Industrial, Estate, Southampton Road, Ringwood, Hampshire, BH24 1JR

 

Having been setup in 2007, High Strength Ltd has its registered office in Ringwood in Hampshire, it has a status of "Dissolved". We do not know the number of employees at this business. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES-WILSON, Charles Napier 14 March 2008 31 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WAY, Sarah 01 October 2010 - 1
CHARLES, Gordon 15 February 2007 14 March 2008 1
EDE, Andrew Graham 30 November 2009 30 September 2010 1
TUCK, Christine 01 August 2009 30 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 13 March 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 19 February 2013
AP01 - Appointment of director 18 January 2013
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 26 March 2010
AP03 - Appointment of secretary 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 15 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.