About

Registered Number: 04994170
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2020 (4 years ago)
Registered Address: 18-22 Angel Crescent, Bridgwater, Somerset, TA6 3AL

 

Having been setup in 2003, Highbeach Ltd has its registered office in Somerset, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Hatt, Janet, Hatt, James Douglas, Hatt, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATT, James Douglas 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HATT, Janet 01 July 2007 - 1
HATT, Janet 02 February 2004 15 June 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 January 2020
DS01 - Striking off application by a company 02 January 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 13 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 06 December 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH03 - Change of particulars for secretary 06 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 June 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 04 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
287 - Change in situation or address of Registered Office 21 June 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
225 - Change of Accounting Reference Date 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.