Company NameHighfield Properties (Warrington) Limited
Company StatusDissolved
Company Number00671948
CategoryPrivate Limited Company
Incorporation Date6 October 1960(63 years, 7 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Allan George Witter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivy Farm Gardens
Culcheth
Warrington
Cheshire
WA3 4HU
Director NameMrs Ann Patricia Witter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(30 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivy Farm Gardens
Culcheth
Warrington
Cheshire
WA3 4HU
Secretary NameMrs Ann Patricia Witter
NationalityBritish
StatusClosed
Appointed16 December 1991(31 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ivy Farm Gardens
Culcheth
Warrington
Cheshire
WA3 4HU
Secretary NameMr Walter Stanley Jones
NationalityBritish
StatusResigned
Appointed12 September 1991(30 years, 11 months after company formation)
Appointment Duration3 months (resigned 16 December 1991)
RoleCompany Director
Correspondence Address2 Hillcrest
Atherton
Manchester
Lancashire
M46 9GY

Location

Registered AddressMalham Court
Warrington Road Culcheth
Warrington
Cheshire
WA3 5SJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth

Financials

Year2014
Net Worth£1,000
Cash£30

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
28 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 12/09/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 September 2000Return made up to 12/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
20 October 1998Return made up to 12/09/98; full list of members (6 pages)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
29 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 July 1998Registered office changed on 20/07/98 from: lonsdale house cook street leigh lancs wny 4BT (1 page)
15 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 12/09/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 September 1996Return made up to 12/09/96; no change of members (4 pages)
8 January 1996Accounts made up to 31 March 1995 (13 pages)
24 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 1995Particulars of mortgage/charge (4 pages)