Company NameHightest Limited
DirectorsPeter Burnell Jones and Judith Jones
Company StatusDissolved
Company Number02325670
CategoryPrivate Limited Company
Incorporation Date6 December 1988(35 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NamePeter Burnell Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleSales Manager
Correspondence Address19 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TY
Secretary NameJudith Jones
NationalityBritish
StatusCurrent
Appointed06 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address19 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TY
Director NameJudith Jones
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(6 years after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address19 Wyche Close
Rudheath
Northwich
Cheshire
CW9 7TY

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,905
Cash£3,989
Current Liabilities£62,597

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2004Appointment of a voluntary liquidator (1 page)
1 September 2004Statement of affairs (6 pages)
1 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2004Registered office changed on 23/08/04 from: 14 bold street warrington cheshire WA1 1DL (1 page)
30 July 2004Ad 01/04/04--------- £ si 33000@1=33000 £ ic 39100/72100 (2 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 January 2004Return made up to 06/12/03; full list of members (5 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 December 2002Return made up to 06/12/02; full list of members (5 pages)
8 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
6 February 2002Return made up to 06/12/01; full list of members (5 pages)
4 February 2002Director's particulars changed (1 page)
5 April 2001Ad 31/10/00--------- £ si 23000@1 (2 pages)
5 April 2001Return made up to 06/12/00; full list of members; amend (5 pages)
19 December 2000Return made up to 06/12/00; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
23 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 January 1999Return made up to 06/12/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 June 1998Registered office changed on 11/06/98 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page)
3 March 1998Return made up to 06/12/97; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 December 1996Return made up to 06/12/96; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 December 1995Return made up to 06/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/12/95
(6 pages)
29 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
13 November 1991Ad 11/10/91--------- £ si 16000@1=16000 £ ic 100/16100 (2 pages)
13 November 1991Particulars of contract relating to shares (3 pages)
6 March 1990Ad 26/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)