About

Registered Number: 03877961
Date of Incorporation: 16/11/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Highcrest Distribution Ltd was established in 1999, it's status is listed as "Liquidation". Turner, Christine Mary is listed as the only a director of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Christine Mary 02 February 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 September 2017
WU04 - N/A 30 August 2017
COCOMP - Order to wind up 21 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 17 January 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 29 September 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 04 October 2015
MISC - Miscellaneous document 01 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 19 August 2014
CERTNM - Change of name certificate 20 December 2013
CONNOT - N/A 20 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 July 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 August 2009
CERTNM - Change of name certificate 10 July 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 13 January 2009
363s - Annual Return 15 January 2008
AA - Annual Accounts 01 September 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 30 September 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 30 August 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 20 June 2001
225 - Change of Accounting Reference Date 04 May 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 17 November 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
287 - Change in situation or address of Registered Office 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.