HIGHGOLD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HIGHGOLD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01256041

Incorporation date

27/04/1976

Size

-

Contacts

Registered address

Registered address

6 Whitehill Close, Hitchin, Herts SG4 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1976)
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon01/03/2011
Application to strike the company off the register
dot icon05/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon20/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for Samantha Katherine Joyce Elliott on 2009-12-11
dot icon02/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon24/10/2009
Previous accounting period extended from 2009-03-31 to 2009-04-30
dot icon22/12/2008
Return made up to 12/12/08; full list of members
dot icon11/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Resolutions
dot icon07/01/2008
Return made up to 12/12/07; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/05/2007
Return made up to 12/12/06; full list of members
dot icon09/05/2007
Location of debenture register
dot icon09/05/2007
Secretary's particulars changed
dot icon09/05/2007
Location of register of members
dot icon09/05/2007
Registered office changed on 09/05/07 from: 6 whitehill close hitchin herts SG4 9XH
dot icon09/05/2007
Registered office changed on 09/05/07 from: 6 whitehill close hitchin herts SG4 9HX
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Registered office changed on 28/03/07 from: the cedars 56B high street langford bedfordshire SG18 9RU
dot icon16/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 12/12/05; full list of members
dot icon14/06/2005
Amended accounts made up to 2004-03-31
dot icon06/12/2004
Return made up to 12/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/12/2003
Return made up to 12/12/03; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon23/12/2002
Return made up to 31/12/02; full list of members
dot icon23/12/2002
Location of register of members address changed
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/06/2002
Director's particulars changed
dot icon19/06/2002
Registered office changed on 19/06/02 from: the cedars 56B high street langford bedfordshire SG18 9RU
dot icon19/06/2002
Secretary's particulars changed
dot icon16/06/2002
Director's particulars changed
dot icon16/06/2002
Secretary's particulars changed
dot icon16/06/2002
Registered office changed on 16/06/02 from: highfield 11A deards end lane knebworth hertfordshire SG3 6NL
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon05/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/03/2001
Return made up to 31/12/00; full list of members
dot icon05/03/2001
Secretary resigned;director's particulars changed;director resigned
dot icon05/03/2001
Location of register of members address changed
dot icon05/03/2001
New secretary appointed
dot icon22/02/2001
Registered office changed on 22/02/01 from: 11 bedford road barton-le-clay bedfordshire MK45 4JU
dot icon16/08/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon03/07/2000
Accounts for a small company made up to 1999-09-30
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon07/10/1999
Director resigned
dot icon25/06/1999
Accounts for a small company made up to 1998-09-30
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon27/05/1998
Accounts for a small company made up to 1997-09-30
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon05/08/1997
Accounts for a small company made up to 1996-09-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon16/07/1996
Amended accounts made up to 1995-09-30
dot icon12/05/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-09-30
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon10/10/1994
Accounts for a small company made up to 1993-09-30
dot icon04/10/1994
Registered office changed on 04/10/94 from: c/o kindale LIMITED 11 bedford road barton-le-clay bedfordshire MK45 4JU
dot icon07/09/1994
Registered office changed on 07/09/94 from: 8 northbridge street shefford beds SG17 5DH
dot icon05/08/1994
Particulars of mortgage/charge
dot icon26/01/1994
Return made up to 31/12/93; no change of members
dot icon26/01/1994
Secretary's particulars changed;director's particulars changed
dot icon22/03/1993
Accounts for a small company made up to 1992-09-30
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon19/01/1993
Secretary's particulars changed;director's particulars changed
dot icon11/05/1992
Accounts for a small company made up to 1991-09-30
dot icon05/05/1992
New director appointed
dot icon12/03/1992
Secretary resigned;new secretary appointed
dot icon28/02/1992
Return made up to 31/12/91; no change of members
dot icon11/11/1991
New director appointed
dot icon18/10/1991
Particulars of mortgage/charge
dot icon27/06/1991
Accounts for a small company made up to 1990-09-30
dot icon12/04/1991
Particulars of mortgage/charge
dot icon01/10/1990
Return made up to 30/06/90; full list of members
dot icon31/08/1990
Full accounts made up to 1989-09-30
dot icon12/04/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon21/02/1990
Full accounts made up to 1988-11-30
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon15/02/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Registered office changed on 01/02/90 from: 1 cardigan st luton beds LU1 1RP
dot icon01/02/1990
Director resigned
dot icon26/01/1990
Particulars of mortgage/charge
dot icon25/01/1990
Certificate of change of name
dot icon20/01/1990
Memorandum and Articles of Association
dot icon20/01/1990
Resolutions
dot icon15/09/1989
Accounting reference date shortened from 30/11 to 30/09
dot icon21/10/1988
Full accounts made up to 1987-11-30
dot icon21/10/1988
Return made up to 30/09/88; full list of members
dot icon02/06/1988
Return made up to 31/12/87; full list of members
dot icon22/04/1988
Director resigned
dot icon12/11/1987
Full accounts made up to 1986-11-30
dot icon15/05/1987
Return made up to 31/12/86; full list of members
dot icon05/02/1987
New secretary appointed
dot icon04/09/1986
Full accounts made up to 1985-11-30
dot icon06/05/1986
Return made up to 31/12/85; full list of members
dot icon27/04/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2009
dot iconLast change occurred
30/04/2009

Accounts

dot iconLast made up date
30/04/2009
dot iconNext account date
30/04/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Stuart James David
Director
14/11/2006 - Present
12
Elliott, Samantha Katherine Joyce
Director
14/11/2006 - Present
-
Elliott, Patricia Joyce
Secretary
30/12/2000 - Present
-
Elliott, Stuart James David
Director
13/04/1992 - 22/09/1999
12

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 HIGHGOLD PROPERTIES LIMITED

HIGHGOLD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 27/04/1976 with the registered office located at 6 Whitehill Close, Hitchin, Herts SG4 9HX. 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 HIGHGOLD PROPERTIES LIMITED?

toggle

HIGHGOLD PROPERTIES LIMITED is currently Dissolved. It was registered on 27/04/1976 and dissolved on 21/06/2011.

Where is HIGHGOLD PROPERTIES LIMITED located?

toggle

HIGHGOLD PROPERTIES LIMITED is registered at 6 Whitehill Close, Hitchin, Herts SG4 9HX.

What does HIGHGOLD PROPERTIES LIMITED do?

toggle

HIGHGOLD PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HIGHGOLD PROPERTIES LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via voluntary strike-off.