About

Registered Number: 03072540
Date of Incorporation: 26/06/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: County Gates, Bournemouth, BH1 2NF

 

Based in Bournemouth, Highway Group Services Ltd was setup in 1995, it has a status of "Dissolved". We don't currently know the number of employees at this business. Highway Group Services Ltd has 5 directors listed as Jones, Michael Peter, Small, Rachel Susan, Gould, George Dana, Lufkin, Dan Wende, Scarff, Edward Louis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, George Dana 27 November 1996 01 December 1997 1
LUFKIN, Dan Wende 27 November 1996 01 December 1997 1
SCARFF, Edward Louis 27 November 1996 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
JONES, Michael Peter 31 October 2018 - 1
SMALL, Rachel Susan 01 January 2013 03 September 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
RESOLUTIONS - N/A 23 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2019
SH19 - Statement of capital 23 September 2019
CAP-SS - N/A 23 September 2019
AP01 - Appointment of director 23 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 02 April 2019
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 13 April 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 20 September 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 June 2013
AP03 - Appointment of secretary 07 January 2013
TM02 - Termination of appointment of secretary 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 11 June 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 01 July 2011
RESOLUTIONS - N/A 27 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 June 2011
CAP-SS - N/A 27 June 2011
SH19 - Statement of capital 27 June 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
RESOLUTIONS - N/A 14 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2010
SH19 - Statement of capital 14 December 2010
CAP-SS - N/A 14 December 2010
RESOLUTIONS - N/A 18 October 2010
MAR - Memorandum and Articles - used in re-registration 18 October 2010
CERT10 - Re-registration of a company from public to private 18 October 2010
RR02 - Application by a public company for re-registration as a private limited company 18 October 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 07 April 2010
AUD - Auditor's letter of resignation 07 October 2009
MISC - Miscellaneous document 23 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
287 - Change in situation or address of Registered Office 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 15 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2008
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 29 June 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 24 October 2002
CERTNM - Change of name certificate 03 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
AA - Annual Accounts 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288c - Notice of change of directors or secretaries or in their particulars 20 December 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 29 June 2000
363a - Annual Return 12 July 1999
AA - Annual Accounts 21 June 1999
287 - Change in situation or address of Registered Office 23 March 1999
AUD - Auditor's letter of resignation 15 February 1999
AUD - Auditor's letter of resignation 15 February 1999
363a - Annual Return 16 July 1998
363(353) - N/A 16 July 1998
363(190) - N/A 16 July 1998
AA - Annual Accounts 11 June 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 22 October 1997
AA - Annual Accounts 17 July 1997
363a - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
395 - Particulars of a mortgage or charge 12 December 1996
RESOLUTIONS - N/A 05 December 1996
RESOLUTIONS - N/A 05 December 1996
RESOLUTIONS - N/A 05 December 1996
RESOLUTIONS - N/A 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
287 - Change in situation or address of Registered Office 02 December 1996
363a - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
123 - Notice of increase in nominal capital 08 October 1996
287 - Change in situation or address of Registered Office 11 September 1996
AA - Annual Accounts 12 June 1996
288 - N/A 03 April 1996
288 - N/A 21 March 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 17 February 1996
288 - N/A 14 February 1996
288 - N/A 11 February 1996
RESOLUTIONS - N/A 27 November 1995
RESOLUTIONS - N/A 27 November 1995
CERT5 - Re-registration of a company from private to public 27 November 1995
BS - Balance sheet 27 November 1995
AUDR - Auditor's report 27 November 1995
AUDS - Auditor's statement 27 November 1995
MAR - Memorandum and Articles - used in re-registration 27 November 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 27 November 1995
43(3) - Application by a private company for re-registration as a public company 27 November 1995
RESOLUTIONS - N/A 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
123 - Notice of increase in nominal capital 01 November 1995
CERTNM - Change of name certificate 03 October 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
RESOLUTIONS - N/A 04 September 1995
287 - Change in situation or address of Registered Office 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1995
288 - N/A 30 June 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.