HIGHLIGHT PRINT LIMITED

Register to unlock more data on OkredoRegister

HIGHLIGHT PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01699196

Incorporation date

13/02/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Clive House, Clive Street, Bolton, Lancashire BL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1983)
dot icon15/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/11/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2009
Compulsory strike-off action has been discontinued
dot icon03/03/2009
Return made up to 09/09/08; full list of members
dot icon03/03/2009
Return made up to 09/09/07; full list of members
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon16/11/2008
Director appointed stephen stewart
dot icon14/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon02/09/2008
Appointment Terminate, Director David Micheal Hughes Logged Form
dot icon02/09/2008
Appointment Terminate, Director And Secretary Christopher Anthony Gillespie Logged Form
dot icon02/09/2008
Secretary Appointed Michael Derek Hatton Logged Form
dot icon06/01/2008
Ad 28/11/07--------- £ si 695@1=695 £ ic 305/1000
dot icon06/12/2007
Particulars of mortgage/charge
dot icon03/12/2007
Particulars of mortgage/charge
dot icon29/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Certificate of change of name
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned;director resigned
dot icon31/07/2007
Accounts for a small company made up to 2006-10-31
dot icon18/07/2007
Registered office changed on 19/07/07 from: unity house clive street bolton lancashire BL1 1ET
dot icon22/10/2006
Accounts for a small company made up to 2005-10-31
dot icon19/10/2006
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon28/09/2006
Return made up to 09/09/06; full list of members
dot icon16/05/2006
Registered office changed on 17/05/06 from: 9 bankhall park wharf street warrington cheshire WA1 2DG
dot icon27/12/2005
Return made up to 09/09/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/05/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon26/04/2005
Particulars of mortgage/charge
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Memorandum and Articles of Association
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Secretary resigned;director resigned
dot icon04/01/2005
Director resigned
dot icon30/10/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/09/2004
Return made up to 09/09/04; full list of members
dot icon25/09/2003
Return made up to 03/09/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon19/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2002
Return made up to 03/09/02; full list of members
dot icon19/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon26/09/2001
Return made up to 03/09/01; full list of members
dot icon26/09/2001
Secretary's particulars changed;director's particulars changed
dot icon09/01/2001
Return made up to 03/09/00; full list of members
dot icon09/01/2001
Director resigned
dot icon03/01/2001
Accounts for a small company made up to 2000-02-29
dot icon28/11/1999
Full accounts made up to 1999-02-28
dot icon14/09/1999
Return made up to 03/09/99; full list of members
dot icon29/09/1998
Full accounts made up to 1998-02-28
dot icon29/09/1998
Return made up to 03/09/98; full list of members
dot icon30/03/1998
New secretary appointed;new director appointed
dot icon30/03/1998
New director appointed
dot icon30/03/1998
Secretary resigned;director resigned
dot icon18/02/1998
Ad 18/02/98--------- £ si 408@1=408 £ ic 2/410
dot icon17/09/1997
Return made up to 03/09/97; no change of members
dot icon14/07/1997
Full accounts made up to 1997-02-28
dot icon25/11/1996
Full accounts made up to 1996-02-29
dot icon16/09/1996
Return made up to 03/09/96; full list of members
dot icon16/09/1996
Secretary's particulars changed
dot icon27/12/1995
Accounts for a small company made up to 1995-02-28
dot icon24/10/1995
Return made up to 03/09/95; no change of members
dot icon03/05/1995
Registered office changed on 04/05/95 from: 17 tanning court howley warrington cheshire WA1 2HF
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-02-28
dot icon04/10/1994
Return made up to 03/09/94; no change of members
dot icon08/08/1994
Particulars of mortgage/charge
dot icon08/01/1994
Accounts for a small company made up to 1993-02-28
dot icon17/11/1993
Return made up to 03/09/93; full list of members
dot icon02/11/1992
Full accounts made up to 1992-02-29
dot icon01/10/1992
Return made up to 03/09/92; no change of members
dot icon13/11/1991
Full accounts made up to 1991-02-28
dot icon13/11/1991
Return made up to 03/09/91; no change of members
dot icon10/04/1991
Full accounts made up to 1990-02-28
dot icon10/04/1991
Return made up to 10/07/90; full list of members
dot icon04/10/1989
Full accounts made up to 1989-02-28
dot icon04/10/1989
Return made up to 03/09/89; full list of members
dot icon31/10/1988
Full accounts made up to 1988-02-29
dot icon31/10/1988
Return made up to 20/07/88; full list of members
dot icon26/09/1988
Accounting reference date shortened from 31/03 to 28/02
dot icon08/08/1988
Return made up to 31/12/85; full list of members
dot icon08/08/1988
Return made up to 25/08/87; full list of members
dot icon08/08/1988
Full accounts made up to 1987-02-28
dot icon08/08/1988
Return made up to 31/12/86; full list of members
dot icon02/12/1986
Full accounts made up to 1986-02-28
dot icon16/06/1986
Certificate of change of name
dot icon09/06/1986
Return made up to 31/12/84; full list of members
dot icon21/05/1986
Full accounts made up to 1984-02-28
dot icon21/05/1986
Full accounts made up to 1985-02-28
dot icon21/05/1986
Registered office changed on 22/05/86 from: 22 wharf employment area howley warrington cheshire
dot icon13/02/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Stephen
Director
24/10/2008 - Present
4
Hatton, Michael Derek
Director
21/12/2004 - Present
2
Hanna, Frank John
Director
21/12/2004 - Present
2
Gillespie, Christopher Anthony
Director
21/12/2004 - 30/10/2007
-
Mulholland, Michelle
Director
18/02/1998 - 21/12/2004
3

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 HIGHLIGHT PRINT LIMITED

HIGHLIGHT PRINT LIMITED is an(a) Dissolved company incorporated on 13/02/1983 with the registered office located at Clive House, Clive Street, Bolton, Lancashire BL1 1ET. There are currently 4 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 HIGHLIGHT PRINT LIMITED?

toggle

HIGHLIGHT PRINT LIMITED is currently Dissolved. It was registered on 13/02/1983 and dissolved on 15/03/2010.

Where is HIGHLIGHT PRINT LIMITED located?

toggle

HIGHLIGHT PRINT LIMITED is registered at Clive House, Clive Street, Bolton, Lancashire BL1 1ET.

What does HIGHLIGHT PRINT LIMITED do?

toggle

HIGHLIGHT PRINT LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for HIGHLIGHT PRINT LIMITED?

toggle

The latest filing was on 15/03/2010: Final Gazette dissolved via compulsory strike-off.