HIGHGLADE BUILDERS LIMITED

Register to unlock more data on OkredoRegister

HIGHGLADE BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02748963

Incorporation date

20/09/1992

Size

Dormant

Contacts

Registered address

Registered address

Wilmot House, St. James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1992)
dot icon30/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Louise Anne Spence on 2010-01-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2010
Registered office address changed from Pendleton House Hospital Lane Mickleover Derby Derbyshire DE3 0DR on 2010-09-02
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 21/09/08; full list of members
dot icon01/01/2008
Return made up to 21/09/07; full list of members
dot icon21/10/2007
Full accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 21/09/06; full list of members
dot icon04/12/2006
Location of debenture register
dot icon04/12/2006
Location of register of members
dot icon04/12/2006
Secretary's particulars changed
dot icon22/10/2006
Full accounts made up to 2005-12-31
dot icon13/11/2005
Return made up to 21/09/05; full list of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon02/03/2005
Registered office changed on 03/03/05 from: pendleton house hospital lane mickleover derby DE3 0DR
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 21/09/04; full list of members
dot icon20/10/2004
Registered office changed on 21/10/04
dot icon30/11/2003
Return made up to 21/09/03; full list of members
dot icon30/11/2003
Director's particulars changed
dot icon30/11/2003
Location of register of members address changed
dot icon30/11/2003
Location of debenture register address changed
dot icon30/11/2003
Director's particulars changed
dot icon15/07/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon29/06/2003
Full accounts made up to 2002-08-31
dot icon22/05/2003
New secretary appointed
dot icon30/03/2003
Secretary resigned
dot icon09/02/2003
Registered office changed on 10/02/03 from: admin house the grange hospital lane mickleover, derby. DE3 5DR
dot icon25/10/2002
Return made up to 21/09/02; full list of members
dot icon14/07/2002
Full accounts made up to 2001-08-31
dot icon14/07/2002
Full accounts made up to 2000-08-31
dot icon25/10/2001
Return made up to 21/09/01; full list of members
dot icon15/10/2000
Return made up to 21/09/00; full list of members
dot icon15/10/2000
Location of register of members address changed
dot icon15/10/2000
Location of debenture register address changed
dot icon27/03/2000
Full accounts made up to 1999-08-31
dot icon18/11/1999
Return made up to 21/09/99; no change of members
dot icon06/06/1999
Full accounts made up to 1998-08-31
dot icon05/11/1998
Return made up to 21/09/98; full list of members
dot icon30/06/1998
Full accounts made up to 1997-08-31
dot icon24/06/1998
Location of register of members
dot icon24/06/1998
Location of register of directors' interests
dot icon24/06/1998
Location of debenture register
dot icon24/06/1998
Director resigned
dot icon24/11/1997
Return made up to 21/09/97; full list of members
dot icon16/11/1997
New secretary appointed
dot icon08/06/1997
Full accounts made up to 1996-08-31
dot icon21/10/1996
Return made up to 21/09/96; full list of members
dot icon13/05/1996
Full accounts made up to 1995-08-31
dot icon11/04/1996
Particulars of mortgage/charge
dot icon02/10/1995
Return made up to 31/08/95; no change of members
dot icon17/04/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 21/09/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-08-31
dot icon12/09/1993
Return made up to 21/09/93; full list of members
dot icon12/09/1993
Director's particulars changed
dot icon08/12/1992
Ad 03/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon22/11/1992
Accounting reference date notified as 31/08
dot icon18/10/1992
Memorandum and Articles of Association
dot icon18/10/1992
Resolutions
dot icon18/10/1992
Resolutions
dot icon18/10/1992
£ nc 100/10000 01/10/92
dot icon18/10/1992
Secretary resigned;new secretary appointed
dot icon18/10/1992
New director appointed
dot icon18/10/1992
Director resigned;new director appointed
dot icon18/10/1992
Registered office changed on 19/10/92 from: temple house 20 holywell row london EC2A 4JB
dot icon20/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
20/09/1992 - 30/09/1992
7613
CHETTLEBURGH'S LIMITED
Nominee Director
20/09/1992 - 30/09/1992
3399
Brook, Simon George
Director
01/10/1992 - Present
23
Brook, Brenda Winifred
Director
30/09/1992 - 03/07/1997
-
Spence, Louise Anne
Secretary
18/05/2003 - Present
1

Persons with Significant Control

0

No PSC data available.

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 HIGHGLADE BUILDERS LIMITED

HIGHGLADE BUILDERS LIMITED is an(a) Dissolved company incorporated on 20/09/1992 with the registered office located at Wilmot House, St. James Court, Friar Gate, Derby DE1 1BT. There are currently 2 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 HIGHGLADE BUILDERS LIMITED?

toggle

HIGHGLADE BUILDERS LIMITED is currently Dissolved. It was registered on 20/09/1992 and dissolved on 30/04/2012.

Where is HIGHGLADE BUILDERS LIMITED located?

toggle

HIGHGLADE BUILDERS LIMITED is registered at Wilmot House, St. James Court, Friar Gate, Derby DE1 1BT.

What does HIGHGLADE BUILDERS LIMITED do?

toggle

HIGHGLADE BUILDERS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HIGHGLADE BUILDERS LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via compulsory strike-off.