Company NameHigh Voltage Solutions Limited
Company StatusDissolved
Company Number03505445
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)
Previous NameHighquality Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ross Mackinlay
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 26 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
180 Worcester Lane
Sutton Coldfield
B75 5NQ
Secretary NameFraser Dougall Mackinlay
NationalityBritish
StatusClosed
Appointed03 February 2000(1 year, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 26 May 2009)
RoleCompany Director
Correspondence Address98 Burton Road
Little Neston
South Wirral
CH64 4AQ
Wales
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameTony Cummins
NationalityBritish
StatusResigned
Appointed26 February 1998(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address42 West Vale
Little Neston
South Wirral
L64 9SF
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMontrose House
Clayhill Industrial Estate
Liverpool Road Neston
Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Financials

Year2014
Turnover£59,700
Gross Profit£46,715
Net Worth£102,336
Cash£94,173
Current Liabilities£8,640

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
22 January 2009Application for striking-off (1 page)
2 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
19 August 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
9 July 2008Return made up to 27/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
9 May 2007Return made up to 27/04/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
9 May 2005Return made up to 06/05/05; full list of members (2 pages)
3 May 2005Return made up to 29/04/05; full list of members (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
16 February 2004Return made up to 05/02/04; full list of members (6 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 February 2003Return made up to 05/02/03; full list of members (6 pages)
6 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
28 February 2001Return made up to 05/02/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2001Full accounts made up to 5 April 2000 (9 pages)
20 December 2000Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Return made up to 05/02/00; full list of members (6 pages)
16 December 1999Full accounts made up to 5 April 1999 (11 pages)
4 March 1999Return made up to 05/02/99; full list of members (6 pages)
22 July 1998Accounting reference date extended from 28/02/99 to 05/04/99 (1 page)
20 March 1998Registered office changed on 20/03/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Memorandum and Articles of Association (6 pages)
5 March 1998Company name changed highquality LIMITED\certificate issued on 06/03/98 (2 pages)
5 February 1998Incorporation (16 pages)