Company NameHighbeam Limited
Company StatusDissolved
Company Number04578443
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James William Law
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion View 24 Boughton Hall Avenue
Chester
CH3 5EL
Wales
Secretary NameGlenda Law
NationalityBritish
StatusClosed
Appointed31 October 2002(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion View 24 Boughton Hall Avenue
Chester
CH3 5EL
Wales
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressPavilion View
24 Boughton Hall Avenue
Chester
CH3 5EL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Mr James Law
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
2 October 2019Compulsory strike-off action has been discontinued (1 page)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
16 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
16 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(4 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 January 2011Director's details changed for James William Law on 31 October 2010 (2 pages)
25 January 2011Secretary's details changed for Glenda Law on 31 October 2010 (2 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for James William Law on 31 October 2010 (2 pages)
25 January 2011Secretary's details changed for Glenda Law on 31 October 2010 (2 pages)
25 January 2011Registered office address changed from 8 Butterbur Close Huntington Chester CH3 6BJ on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 8 Butterbur Close Huntington Chester CH3 6BJ on 25 January 2011 (1 page)
1 February 2010Director's details changed for James Law on 31 October 2009 (2 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for James Law on 31 October 2009 (2 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 November 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
9 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
14 January 2009Return made up to 31/10/08; full list of members (3 pages)
14 January 2009Return made up to 31/10/07; full list of members (3 pages)
14 January 2009Return made up to 31/10/08; full list of members (3 pages)
14 January 2009Return made up to 31/10/07; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 October 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
25 October 2007Return made up to 31/10/06; no change of members (6 pages)
25 October 2007Return made up to 31/10/06; no change of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Return made up to 31/10/05; full list of members (6 pages)
16 January 2006Return made up to 31/10/05; full list of members (6 pages)
16 January 2006Return made up to 31/10/04; full list of members (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 February 2004Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
7 February 2004Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(6 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2002Registered office changed on 06/12/02 from: 8 butterbur close huntington chester CH3 6BJ (1 page)
6 December 2002Registered office changed on 06/12/02 from: 8 butterbur close huntington chester CH3 6BJ (1 page)
5 December 2002Registered office changed on 05/12/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
5 December 2002Registered office changed on 05/12/02 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)