Company NameHigham Leasing Limited
Company StatusDissolved
Company Number01477002
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameJeanette Higham
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(11 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks
Sand Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NamePaul Higham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(11 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Secretary NameJeanette Higham
NationalityBritish
StatusClosed
Appointed09 May 1991(11 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Oaks
Sand Lane, Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameMark Higham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1992(12 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 16 February 2016)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Sandington Drive
Cuddington
Northwich
Cheshire
CW8 2ZD
Director NameMr Neuman Stephen Higham
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 1992(12 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 16 February 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThrushes Mead 47 Hough Lane
Wilmslow
Cheshire
SK9 2LH

Location

Registered AddressTower Buildings
Wilmslow Road
Alderley Edge
Cheshire
SK9 7QB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Anthony D. Higham
8.00%
Ordinary
8 at £1Mark Samuel Higham
8.00%
Ordinary
8 at £1Neuman Stephen Higham
8.00%
Ordinary
76 at £1Tower Garage LTD
76.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£250
Current Liabilities£150

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
18 November 2015Application to strike the company off the register (3 pages)
18 November 2015Application to strike the company off the register (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
2 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Director's details changed for Mark Higham on 10 May 2010 (2 pages)
10 May 2011Director's details changed for Mark Higham on 10 May 2010 (2 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Mark Higham on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Jeanette Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Paul Higham on 9 May 2010 (2 pages)
12 May 2010Director's details changed for Neuman Stephen Higham on 9 May 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
14 May 2009Return made up to 09/05/09; full list of members (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 June 2008Return made up to 09/05/08; full list of members (5 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 June 2007Return made up to 09/05/07; no change of members (8 pages)
25 June 2007Return made up to 09/05/07; no change of members (8 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 June 2006Return made up to 09/05/06; full list of members (9 pages)
2 June 2006Return made up to 09/05/06; full list of members (9 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 June 2005Return made up to 09/05/05; full list of members (9 pages)
8 June 2005Return made up to 09/05/05; full list of members (9 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Return made up to 09/05/04; full list of members (9 pages)
12 August 2004Return made up to 09/05/04; full list of members (9 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(9 pages)
17 May 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/05/03
(9 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
16 May 2002Return made up to 09/05/02; full list of members (9 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 June 2001Return made up to 09/05/01; full list of members (8 pages)
8 June 2001Return made up to 09/05/01; full list of members (8 pages)
26 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
4 May 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 1999Return made up to 09/05/99; full list of members (6 pages)
16 May 1999Return made up to 09/05/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
29 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Return made up to 09/05/98; no change of members (4 pages)
12 May 1998Return made up to 09/05/98; no change of members (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
15 May 1997Return made up to 09/05/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 May 1996Return made up to 09/05/96; full list of members (6 pages)
31 May 1996Return made up to 09/05/96; full list of members (6 pages)
1 May 1995Return made up to 09/05/95; no change of members (4 pages)
1 May 1995Return made up to 09/05/95; no change of members (4 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)