HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD

Register to unlock more data on OkredoRegister

HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06458803

Incorporation date

19/12/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Highdown House, Littlehampton Road, Ferring, West Sussex BN12 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2007)
dot icon07/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
First Gazette notice for voluntary strike-off
dot icon16/01/2012
Application to strike the company off the register
dot icon02/01/2012
Annual return made up to 2011-12-20 no member list
dot icon31/10/2011
Termination of appointment of Michael Peter Strickson as a director on 2011-10-31
dot icon31/10/2011
Termination of appointment of Gordon Clive Goodier as a director on 2011-10-31
dot icon31/10/2011
Termination of appointment of Nicholas Jefferson Charles as a director on 2011-10-31
dot icon31/10/2011
Termination of appointment of Robert Bennett as a director on 2011-10-31
dot icon31/10/2011
Termination of appointment of Karen Denise Richardson as a director on 2011-10-31
dot icon31/10/2011
Termination of appointment of Andrew William Gowen as a director on 2011-10-31
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/02/2011
Termination of appointment of Gareth Kings as a director
dot icon10/01/2011
Annual return made up to 2010-12-20 no member list
dot icon25/08/2010
Registered office address changed from 1C Church Street Henfield West Sussex BN5 9NS on 2010-08-26
dot icon25/07/2010
Termination of appointment of Mark Kenyon as a director
dot icon27/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/04/2010
Termination of appointment of Kevin Doherty as a director
dot icon05/01/2010
Annual return made up to 2009-12-20 no member list
dot icon05/01/2010
Director's details changed for Michael Peter Strickson on 2009-12-20
dot icon05/01/2010
Director's details changed for Gareth Kings on 2009-12-20
dot icon05/01/2010
Director's details changed for Karen Denise Richardson on 2009-12-20
dot icon04/01/2010
Director's details changed for Gareth Kings on 2009-12-20
dot icon04/01/2010
Director's details changed for Karen Denise Richardson on 2009-12-20
dot icon04/01/2010
Director's details changed for Mr Mark Kenyon on 2009-12-20
dot icon04/01/2010
Director's details changed for Michael Peter Strickson on 2009-12-20
dot icon04/01/2010
Director's details changed for Gordon Clive Goodier on 2009-12-20
dot icon04/01/2010
Director's details changed for Andrew William Gowen on 2009-12-20
dot icon04/01/2010
Director's details changed for Kevin James Doherty on 2009-12-20
dot icon04/01/2010
Director's details changed for John Raymond Fox on 2009-12-20
dot icon04/01/2010
Director's details changed for Matthew Harding on 2009-12-20
dot icon04/01/2010
Director's details changed for Mr Nicholas Jefferson Charles on 2009-12-20
dot icon04/01/2010
Director's details changed for Terence Dean on 2009-12-20
dot icon04/01/2010
Director's details changed for Robert Bennett on 2009-12-20
dot icon04/01/2010
Secretary's details changed for Mr Gareth Charles Thomas Pritchard on 2009-12-20
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Director appointed andrew william gowen
dot icon20/03/2009
Director appointed kevin james doherty
dot icon05/03/2009
Director appointed terence dean
dot icon19/01/2009
Annual return made up to 20/12/08
dot icon22/07/2008
Resolutions
dot icon28/04/2008
Director appointed matthew alistair harding
dot icon14/04/2008
Director appointed robert david bennett
dot icon28/03/2008
Appointment Terminated Director vassos siantonas
dot icon11/03/2008
Director appointed mark stuart kenyon
dot icon11/03/2008
Director appointed gordon clive goodier
dot icon11/03/2008
Director appointed nicholas jefferson charles
dot icon11/03/2008
Director appointed michael peter strickson
dot icon04/03/2008
Director appointed john raymond fox
dot icon04/03/2008
Director appointed karen denise richardson
dot icon10/02/2008
New director appointed
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New director appointed
dot icon10/01/2008
Secretary resigned
dot icon10/01/2008
Director resigned
dot icon19/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harding, Matthew
Director
30/03/2008 - Present
11
Bennett, Robert
Director
27/02/2008 - 30/10/2011
4
BRIGHTON SECRETARY LIMITED
Corporate Secretary
19/12/2007 - 07/01/2008
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
19/12/2007 - 07/01/2008
1473
Siantonas, Vassos Joseph
Director
19/12/2007 - 19/03/2008
5

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 ELECTRICAL MANUFACTURERS & SUPPLIERS LTD

HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD is an(a) Dissolved company incorporated on 19/12/2007 with the registered office located at Highdown House, Littlehampton Road, Ferring, West Sussex BN12 6PG. 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 ELECTRICAL MANUFACTURERS & SUPPLIERS LTD?

toggle

HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD is currently Dissolved. It was registered on 19/12/2007 and dissolved on 07/05/2012.

Where is HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD located?

toggle

HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD is registered at Highdown House, Littlehampton Road, Ferring, West Sussex BN12 6PG.

What does HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD do?

toggle

HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for HIGHWAY ELECTRICAL MANUFACTURERS & SUPPLIERS LTD?

toggle

The latest filing was on 07/05/2012: Final Gazette dissolved via voluntary strike-off.