HIGHWATER DESIGNS LIMITED

Register to unlock more data on OkredoRegister

HIGHWATER DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02111605

Incorporation date

16/03/1987

Size

Full

Contacts

Registered address

Registered address

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1987)
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon04/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/08/2017
Appointment of a voluntary liquidator
dot icon03/08/2017
Resignation of a liquidator
dot icon29/06/2017
Liquidators' statement of receipts and payments to 2017-04-19
dot icon14/06/2016
Liquidators' statement of receipts and payments to 2016-04-19
dot icon14/06/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 2EQ to C/O C/O 1 City Road East Manchester M15 4PN on 2016-06-15
dot icon01/07/2015
Liquidators' statement of receipts and payments to 2015-04-19
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-04-19
dot icon02/07/2013
Liquidators' statement of receipts and payments to 2013-04-19
dot icon21/04/2013
Insolvency filing
dot icon21/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon03/04/2013
Appointment of a voluntary liquidator
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2011-10-19
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2011-04-19
dot icon27/04/2010
Statement of affairs with form 4.19
dot icon27/04/2010
Appointment of a voluntary liquidator
dot icon27/04/2010
Resolutions
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Registered office address changed from Cotswold Building the Barlands London Road Cheltenham Gloucestershire GL52 6UT on 2010-03-11
dot icon02/03/2010
Appointment of Graham Tucker as a director
dot icon02/03/2010
Appointment of Graham Tucker as a secretary
dot icon02/03/2010
Termination of appointment of Jie Wei as a secretary
dot icon02/03/2010
Termination of appointment of Jie Wei as a director
dot icon19/12/2009
Annual return made up to 2009-09-07. List of shareholders has changed
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2009
Director and secretary appointed jie wei
dot icon12/03/2009
Appointment terminated director and secretary john makowski
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon10/09/2008
Registered office changed on 11/09/2008 from cotswold building the barlands london road chelteham gloucestershire GL52 6UT
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Director's change of particulars / john makowski / 07/09/2008
dot icon10/09/2008
Location of debenture register
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon07/05/2008
Appointment terminated director stanley goldberg
dot icon17/02/2008
Registered office changed on 18/02/08 from: 1-6 saint georges business park alstone lane cheltenham gloucestershire GL51 8HF
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Director resigned
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon12/06/2007
Secretary resigned;director resigned
dot icon20/11/2006
Director resigned
dot icon20/09/2006
Return made up to 07/09/06; change of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 07/09/05; change of members
dot icon12/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Secretary's particulars changed;director's particulars changed
dot icon16/09/2004
Return made up to 07/09/04; full list of members
dot icon15/10/2003
Full accounts made up to 2003-03-31
dot icon28/09/2003
Return made up to 07/09/03; full list of members
dot icon18/05/2003
Secretary's particulars changed;director's particulars changed
dot icon04/03/2003
Particulars of mortgage/charge
dot icon19/01/2003
£ ic 666004/662004 05/11/02 £ sr 4000@1=4000
dot icon19/01/2003
£ ic 668498/666004 05/11/02 £ sr 2494@1=2494
dot icon09/10/2002
Full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 07/09/02; change of members
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon03/01/2002
£ ic 680288/668498 10/12/01 £ sr 11790@1=11790
dot icon18/11/2001
Full accounts made up to 2001-03-31
dot icon15/10/2001
£ ic 683310/680288 12/09/01 £ sr 3022@1=3022
dot icon16/09/2001
Return made up to 07/09/01; full list of members
dot icon30/05/2001
£ ic 685810/683310 20/04/01 £ sr 2500@1=2500
dot icon28/05/2001
Resolutions
dot icon02/01/2001
Ad 07/12/00--------- £ si 1000@1=1000 £ ic 684810/685810
dot icon15/11/2000
Ad 13/11/00--------- £ si 4000@1=4000 £ ic 680810/684810
dot icon27/09/2000
Director resigned
dot icon11/09/2000
Return made up to 07/09/00; full list of members
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon14/05/2000
Ad 04/05/00--------- £ si 3000@1=3000 £ ic 677810/680810
dot icon13/04/2000
Ad 05/04/00--------- £ si 2000@1=2000 £ ic 675810/677810
dot icon13/03/2000
Ad 07/03/00--------- £ si 1000@1=1000 £ ic 674810/675810
dot icon04/02/2000
Ad 27/01/00--------- £ si 1000@1=1000 £ ic 673810/674810
dot icon09/12/1999
Ad 06/12/99--------- £ si 1000@1=1000 £ ic 672810/673810
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Ad 05/10/99--------- £ si 1000@1=1000 £ ic 671810/672810
dot icon09/09/1999
Return made up to 07/09/99; change of members
dot icon23/06/1999
Secretary's particulars changed
dot icon25/05/1999
Registered office changed on 26/05/99 from: 123 promenade cheltenham gloucestershire GL50 onw
dot icon23/04/1999
Ad 31/03/99--------- £ si 1000@1=1000 £ ic 670810/671810
dot icon24/03/1999
Ad 17/03/99--------- £ si 1000@1=1000 £ ic 669810/670810
dot icon22/03/1999
Ad 10/03/99--------- £ si 1000@1=1000 £ ic 668810/669810
dot icon04/02/1999
Ad 29/01/99--------- £ si 1000@1=1000 £ ic 667810/668810
dot icon04/02/1999
Ad 29/01/99--------- £ si 500@1=500 £ ic 667310/667810
dot icon24/01/1999
Ad 04/01/99--------- £ si 500@1=500 £ ic 666810/667310
dot icon19/10/1998
Full accounts made up to 1998-03-31
dot icon11/10/1998
New secretary appointed
dot icon11/10/1998
Secretary resigned
dot icon11/10/1998
Return made up to 07/09/98; full list of members
dot icon21/12/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
Secretary resigned
dot icon28/10/1997
New secretary appointed
dot icon07/10/1997
Return made up to 07/09/97; change of members
dot icon07/10/1997
Ad 20/03/97-08/08/97 £ si 13500@1=13500 £ ic 659860/673360
dot icon10/09/1996
Return made up to 07/09/96; change of members
dot icon29/07/1996
Full accounts made up to 1996-03-31
dot icon21/07/1996
Memorandum and Articles of Association
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon13/05/1996
Registered office changed on 14/05/96 from: 3RD floor the quadrangle imperial square cheltenham gloucestershire GL50 1PZ
dot icon02/02/1996
Particulars of mortgage/charge
dot icon11/09/1995
Return made up to 07/09/95; full list of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 07/09/94; full list of members
dot icon08/08/1994
Full accounts made up to 1994-03-31
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Resolutions
dot icon28/07/1994
Ad 21/07/94--------- £ si 586224@1=586224 £ ic 73636/659860
dot icon28/07/1994
Ad 21/07/94--------- £ si 8500@1=8500 £ ic 65136/73636
dot icon28/07/1994
£ nc 100000/1000000 21/07/94
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon07/06/1994
Declaration of satisfaction of mortgage/charge
dot icon26/09/1993
Return made up to 07/09/93; full list of members
dot icon11/09/1993
Full accounts made up to 1993-03-31
dot icon26/11/1992
Return made up to 07/09/92; no change of members
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon03/10/1991
Return made up to 07/09/91; no change of members
dot icon12/08/1991
Ad 28/03/91--------- £ si 17811@1
dot icon12/08/1991
Return made up to 30/06/91; full list of members
dot icon22/07/1991
Full accounts made up to 1991-03-31
dot icon21/05/1991
Director resigned
dot icon03/10/1990
Full accounts made up to 1990-03-31
dot icon03/10/1990
Return made up to 07/09/90; full list of members
dot icon29/08/1990
Director resigned;new director appointed
dot icon20/05/1990
Particulars of mortgage/charge
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Registered office changed on 18/01/90 from: first floor 5 mill parade church road bishops cleeve cheltenham GL52 4LR
dot icon17/01/1990
Return made up to 24/07/89; full list of members
dot icon03/07/1989
Auditor's resignation
dot icon21/06/1989
Return made up to 25/07/88; full list of members
dot icon20/04/1989
Particulars of mortgage/charge
dot icon30/11/1988
Director resigned
dot icon28/11/1988
Resolutions
dot icon28/11/1988
New director appointed
dot icon07/08/1988
Resolutions
dot icon03/09/1987
New director appointed
dot icon29/07/1987
Memorandum and Articles of Association
dot icon29/07/1987
Resolutions
dot icon29/07/1987
Resolutions
dot icon29/07/1987
New director appointed
dot icon29/07/1987
New director appointed
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon16/03/1987
Certificate of Incorporation
dot icon16/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Andrew Murray
Director
01/04/2002 - 31/05/2007
2
Tucker, Graham
Director
16/02/2010 - Present
2
Flynn, Peter James
Director
01/04/2002 - 29/06/2007
8
Makowski, John Joseph
Director
17/05/2007 - 05/03/2009
-
Wei, Jie
Director
05/03/2009 - 16/02/2010
2

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 HIGHWATER DESIGNS LIMITED

HIGHWATER DESIGNS LIMITED is an(a) Dissolved company incorporated on 16/03/1987 with the registered office located at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN. 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 HIGHWATER DESIGNS LIMITED?

toggle

HIGHWATER DESIGNS LIMITED is currently Dissolved. It was registered on 16/03/1987 and dissolved on 04/10/2018.

Where is HIGHWATER DESIGNS LIMITED located?

toggle

HIGHWATER DESIGNS LIMITED is registered at KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester M15 4PN.

What does HIGHWATER DESIGNS LIMITED do?

toggle

HIGHWATER DESIGNS LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for HIGHWATER DESIGNS LIMITED?

toggle

The latest filing was on 04/10/2018: Final Gazette dissolved following liquidation.