Company NameHighoutlook Limited
Company StatusDissolved
Company Number04000245
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAmanda Louise Hamilton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 13 September 2005)
RoleCompany Director
Correspondence Address39 Durham Croft
Birmingham
West Midlands
B37 5QS
Secretary NameColin Robert Lane
NationalityBritish
StatusClosed
Appointed17 February 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address13 William Jessop Court
Manchester
M1 2NE
Director NameJohn Desmond Hamilton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks, 3 days after company formation)
Appointment Duration2 months (resigned 10 August 2000)
RolePromoter
Correspondence Address19 Dearden Street
Manchester
Lancashire
M15 5LZ
Secretary NameChristopher John Swallow
NationalityBritish
StatusResigned
Appointed09 June 2000(2 weeks, 3 days after company formation)
Appointment Duration1 week, 6 days (resigned 22 June 2000)
RoleCompany Director
Correspondence AddressLloyd Piggott
Ground Floor, Blackfriars House
Manchester
Lancashire
M3 2JA
Secretary NameGerard Richard Hughes
NationalityBritish
StatusResigned
Appointed22 June 2000(1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address39 Paddock Street
Manchester
Lancashire
M12 6HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHoward Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2004New secretary appointed (1 page)
5 April 2004Secretary resigned (1 page)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 June 2003Return made up to 23/05/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 June 2002Return made up to 23/05/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 26/06/01
(6 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (2 pages)
14 June 2000New secretary appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
14 June 2000Director resigned (2 pages)
23 May 2000Incorporation (10 pages)