About

Registered Number: 04346022
Date of Incorporation: 31/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 192 Waterhouse Moor, Harlow, Essex, CM18 6BN

 

Highbridge Turned Parts Ltd was registered on 31 December 2001 and has its registered office in Harlow in Essex, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Jackson, Joseph William, Jackson, Linda, Sayer, Nicholas for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Joseph William 12 March 2002 - 1
JACKSON, Linda 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SAYER, Nicholas 26 March 2002 23 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 02 June 2014
AA - Annual Accounts 22 April 2014
AA01 - Change of accounting reference date 04 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 18 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 10 January 2006
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
CERTNM - Change of name certificate 28 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
NEWINC - New incorporation documents 31 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.