17 HIGHFIELD STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

17 HIGHFIELD STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03265094

Incorporation date

18/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

17 Highfield Street, Leicester, LE2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1996)
dot icon24/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2023
First Gazette notice for voluntary strike-off
dot icon26/07/2023
Application to strike the company off the register
dot icon20/07/2023
Micro company accounts made up to 2022-10-31
dot icon14/12/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon15/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/12/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/07/2021
Micro company accounts made up to 2020-10-31
dot icon22/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon27/07/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/06/2019
Micro company accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon29/10/2018
Termination of appointment of Janine Anne Morgan as a director on 2018-10-29
dot icon29/10/2018
Termination of appointment of Joseph James Betts as a director on 2018-10-29
dot icon29/10/2018
Cessation of Janine Anne Morgan as a person with significant control on 2018-09-07
dot icon29/10/2018
Cessation of Joseph James Betts as a person with significant control on 2018-09-07
dot icon27/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/01/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Hatel Unnat Patel as a director on 2014-12-10
dot icon13/01/2015
Termination of appointment of Unnat Bachubhai Patel as a director on 2014-12-10
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/01/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Unnat Bachubhai Patel as a director
dot icon05/01/2011
Appointment of Mrs Hatel Unnat Patel as a director
dot icon05/01/2011
Termination of appointment of Siraj Valli as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon21/11/2009
Director's details changed for Mrs Sahida Patel on 2009-10-01
dot icon21/11/2009
Director's details changed for Siraj Valli on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Akhter Patel on 2009-10-01
dot icon21/11/2009
Director's details changed for Mr Joseph James Betts on 2009-10-01
dot icon21/11/2009
Director's details changed for Miss Janine Anne Morgan on 2009-10-01
dot icon20/11/2009
Appointment of Mrs Sahida Patel as a director
dot icon10/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon07/04/2009
Director appointed miss janine anne morgan
dot icon07/04/2009
Director appointed mr joseph james betts
dot icon16/12/2008
Return made up to 18/10/08; full list of members
dot icon25/04/2008
Appointment terminated director thomas dredge
dot icon27/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon27/10/2007
Return made up to 18/10/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon09/11/2006
Return made up to 18/10/06; full list of members
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New secretary appointed
dot icon09/11/2006
Secretary resigned;director resigned
dot icon09/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 18/10/05; full list of members
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon23/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon11/12/2004
Return made up to 18/10/04; full list of members
dot icon15/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon06/11/2003
Return made up to 18/10/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned;director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
New secretary appointed;new director appointed
dot icon30/06/2003
New director appointed
dot icon09/03/2003
Ad 28/02/03--------- £ si 4@1=4 £ ic 2/6
dot icon07/11/2002
Return made up to 18/10/02; full list of members
dot icon30/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/01/2002
Return made up to 18/10/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-10-31
dot icon30/10/2000
Return made up to 18/10/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-10-31
dot icon22/10/1999
Return made up to 18/10/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-10-31
dot icon02/12/1998
Return made up to 18/10/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-10-31
dot icon01/04/1998
Return made up to 18/10/97; full list of members
dot icon22/10/1996
Secretary resigned
dot icon18/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.13K
-
0.00
-
-
2022
-
1.96K
-
0.00
-
-
2022
-
1.96K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.96K £Ascended73.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/10/1996 - 18/10/1996
99600
Brown, Louise Lucas
Director
18/10/1996 - 01/02/2005
-
Allison, Lorraine Julie
Director
18/10/1996 - 05/03/2003
-
Valli, Siraj
Director
03/04/2006 - 19/10/2010
6
Koci, Rachel
Secretary
18/10/1996 - 05/03/2003
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 HIGHFIELD STREET MANAGEMENT LIMITED

17 HIGHFIELD STREET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/10/1996 with the registered office located at 17 Highfield Street, Leicester, LE2 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 HIGHFIELD STREET MANAGEMENT LIMITED?

toggle

17 HIGHFIELD STREET MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/10/1996 and dissolved on 24/10/2023.

Where is 17 HIGHFIELD STREET MANAGEMENT LIMITED located?

toggle

17 HIGHFIELD STREET MANAGEMENT LIMITED is registered at 17 Highfield Street, Leicester, LE2 1AB.

What does 17 HIGHFIELD STREET MANAGEMENT LIMITED do?

toggle

17 HIGHFIELD STREET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 HIGHFIELD STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via voluntary strike-off.