HIGHWAY (BURNLEY) LIMITED

Register to unlock more data on OkredoRegister

HIGHWAY (BURNLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693859

Incorporation date

04/03/1992

Size

Full

Contacts

Registered address

Registered address

Craegmoor House, Perdiswell Park, Worcestershire WR3 7NWCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1992)
dot icon27/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2011
Termination of appointment of David Manson as a director
dot icon26/04/2011
Appointment of Mr David James Hall as a secretary
dot icon26/04/2011
Appointment of Mr Philip Henry Scott as a director
dot icon26/04/2011
Appointment of Mr Jason David Lock as a director
dot icon26/04/2011
Appointment of Mr Matthew Franzidis as a director
dot icon26/04/2011
Termination of appointment of Scott Morrison as a secretary
dot icon26/04/2011
Termination of appointment of Albert Smith as a director
dot icon26/04/2011
Termination of appointment of Christine Cameron as a director
dot icon26/04/2011
Termination of appointment of Julian Ball as a director
dot icon29/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon14/03/2011
First Gazette notice for voluntary strike-off
dot icon06/03/2011
Application to strike the company off the register
dot icon22/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon30/09/2009
Director appointed julian charles ball
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon28/06/2009
Appointment Terminated Director peter cavanagh
dot icon23/03/2009
Appointment Terminated Director charles cameron
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon25/02/2009
Location of register of members (non legible)
dot icon25/02/2009
Location of debenture register (non legible)
dot icon25/02/2009
Appointment Terminated Secretary blg (professional services) LIMITED
dot icon25/02/2009
Secretary appointed scott morrison
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon06/10/2008
Resolutions
dot icon01/09/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 05/03/08; full list of members
dot icon21/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon18/10/2007
Director's particulars changed
dot icon18/10/2007
Director's particulars changed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Return made up to 05/03/07; full list of members
dot icon04/01/2007
Director resigned
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon03/08/2006
New director appointed
dot icon31/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon26/03/2006
Return made up to 05/03/06; full list of members
dot icon26/03/2006
Director's particulars changed
dot icon20/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
New director appointed
dot icon16/03/2006
New director appointed
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon30/01/2006
New director appointed
dot icon03/04/2005
Return made up to 05/03/05; full list of members
dot icon03/04/2005
Director's particulars changed
dot icon03/04/2005
Registered office changed on 04/04/05
dot icon03/04/2005
Location of register of members address changed
dot icon03/04/2005
Location of debenture register address changed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon14/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon08/11/2004
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Auditor's resignation
dot icon22/06/2004
Director resigned
dot icon06/06/2004
Accounting reference date shortened from 17/10/04 to 31/12/03
dot icon26/05/2004
Full accounts made up to 2003-10-17
dot icon28/04/2004
New director appointed
dot icon12/04/2004
Return made up to 05/03/04; full list of members
dot icon23/03/2004
Resolutions
dot icon11/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Registered office changed on 07/11/03 from: 11 acresbrook road higham burnley lancashire BB12 9BY
dot icon06/11/2003
Accounting reference date shortened from 30/11/03 to 17/10/03
dot icon05/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
Resolutions
dot icon27/10/2003
Declaration of assistance for shares acquisition
dot icon27/10/2003
New secretary appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Secretary resigned;director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon27/10/2003
Director resigned
dot icon22/04/2003
Full accounts made up to 2002-11-30
dot icon24/03/2003
Return made up to 05/03/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon08/05/2002
Full accounts made up to 2001-11-30
dot icon19/03/2002
Return made up to 05/03/02; full list of members
dot icon19/03/2002
Location of register of members address changed
dot icon07/05/2001
Full accounts made up to 2000-11-30
dot icon21/03/2001
Return made up to 05/03/01; full list of members
dot icon22/05/2000
Full accounts made up to 1999-11-30
dot icon26/04/2000
New director appointed
dot icon19/03/2000
Return made up to 05/03/00; full list of members
dot icon18/04/1999
Full accounts made up to 1998-11-30
dot icon04/03/1999
Particulars of mortgage/charge
dot icon02/03/1999
Return made up to 05/03/99; no change of members
dot icon01/03/1999
Secretary resigned
dot icon01/03/1999
New secretary appointed;new director appointed
dot icon28/04/1998
Full accounts made up to 1997-11-30
dot icon10/03/1998
Return made up to 05/03/98; full list of members
dot icon07/04/1997
Accounts for a small company made up to 1996-11-30
dot icon12/03/1997
Return made up to 05/03/97; no change of members
dot icon01/08/1996
Accounting reference date shortened from 31/03 to 30/11
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon14/03/1996
Return made up to 05/03/96; full list of members
dot icon14/03/1996
Location of register of members address changed
dot icon14/03/1996
Location of debenture register address changed
dot icon21/01/1996
Full accounts made up to 1995-03-31
dot icon27/11/1995
Declaration of satisfaction of mortgage/charge
dot icon24/09/1995
Certificate of change of name
dot icon07/03/1995
Return made up to 05/03/95; full list of members
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 icon12/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 05/03/94; no change of members
dot icon20/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/03/1993
Particulars of mortgage/charge
dot icon09/03/1993
Return made up to 05/03/93; full list of members
dot icon24/04/1992
Memorandum and Articles of Association
dot icon21/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon21/04/1992
Director resigned;new director appointed
dot icon21/04/1992
Registered office changed on 22/04/92 from: 2 baches street london N1 6UB
dot icon14/04/1992
Certificate of change of name
dot icon14/04/1992
Certificate of change of name
dot icon04/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
18/04/2004 - 13/04/2011
184
Lock, Jason David
Director
13/04/2011 - Present
397
Kay, Allyson
Director
16/10/2003 - 13/11/2004
10
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/03/1992 - 24/03/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
04/03/1992 - 24/03/1992
43699

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 HIGHWAY (BURNLEY) LIMITED

HIGHWAY (BURNLEY) LIMITED is an(a) Dissolved company incorporated on 04/03/1992 with the registered office located at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW. 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 HIGHWAY (BURNLEY) LIMITED?

toggle

HIGHWAY (BURNLEY) LIMITED is currently Dissolved. It was registered on 04/03/1992 and dissolved on 27/06/2011.

Where is HIGHWAY (BURNLEY) LIMITED located?

toggle

HIGHWAY (BURNLEY) LIMITED is registered at Craegmoor House, Perdiswell Park, Worcestershire WR3 7NW.

What does HIGHWAY (BURNLEY) LIMITED do?

toggle

HIGHWAY (BURNLEY) LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for HIGHWAY (BURNLEY) LIMITED?

toggle

The latest filing was on 27/06/2011: Final Gazette dissolved via voluntary strike-off.