About

Registered Number: 03049219
Date of Incorporation: 24/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 14 Highworth Avenue, Cambridge, CB4 2BG

 

Highworth Designs Ltd was registered on 24 April 1995 and has its registered office in the United Kingdom, it has a status of "Dissolved". There are 2 directors listed for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSHING, Margaret Hilda 24 April 1995 - 1
CUSHING, Jonathan Alexander 31 December 2003 31 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 10 April 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 12 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 21 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 22 March 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 30 April 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 23 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 02 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 May 1995
NEWINC - New incorporation documents 24 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.