About

Registered Number: 04048005
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 303 Goring Road Goring By Sea, Worthing, West Sussex, BN12 4NX

 

Highlife Weston Ltd was registered on 07 August 2000 and has its registered office in Worthing, West Sussex, it's status at Companies House is "Dissolved". This business has one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKWORTH, Nicholas John 16 January 2001 20 September 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 23 May 2018
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 27 September 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 15 August 2017
CH01 - Change of particulars for director 09 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 13 July 2016
MR04 - N/A 13 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 24 July 2014
MR04 - N/A 04 June 2014
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 14 August 2013
MR04 - N/A 11 April 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 24 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 18 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 26 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 14 October 2009
TM01 - Termination of appointment of director 07 October 2009
TM01 - Termination of appointment of director 06 October 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
287 - Change in situation or address of Registered Office 18 August 2008
363a - Annual Return 13 August 2008
395 - Particulars of a mortgage or charge 20 June 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
CERTNM - Change of name certificate 26 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 08 August 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 19 August 2003
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 21 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 31 August 2001
RESOLUTIONS - N/A 08 March 2001
RESOLUTIONS - N/A 08 March 2001
225 - Change of Accounting Reference Date 08 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 March 2001
287 - Change in situation or address of Registered Office 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
MEM/ARTS - N/A 22 February 2001
395 - Particulars of a mortgage or charge 20 December 2000
395 - Particulars of a mortgage or charge 15 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
128(4) - Notice of assignment of name or new name to any class of shares 06 September 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 March 2011 Fully Satisfied

N/A

Legal mortgage 10 June 2008 Fully Satisfied

N/A

Rent deposit deed 08 November 2002 Fully Satisfied

N/A

Debenture 13 December 2000 Outstanding

N/A

Legal mortgage 13 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.