Company NameHighmist Engineering Limited
Company StatusDissolved
Company Number05168070
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Oneill
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rowarth Road
Manchester
M23 2UL
Secretary NameAngela O'Neill
NationalityBritish
StatusClosed
Appointed12 August 2004(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 15 October 2013)
RoleSecretary
Correspondence Address77 Rowarth Road
Manchester
M23 2UL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
(4 pages)
7 October 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
(4 pages)
7 October 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-10-07
  • GBP 2
(4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 September 2010Director's details changed for Michael Oneill on 31 May 2010 (2 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Michael Oneill on 31 May 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 July 2009 (2 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 July 2009 with a full list of shareholders (3 pages)
14 April 2009Return made up to 01/07/08; full list of members (3 pages)
14 April 2009Return made up to 01/07/08; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
19 December 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
25 October 2007Return made up to 01/07/07; no change of members (6 pages)
25 October 2007Return made up to 01/07/07; no change of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
12 October 2006Return made up to 01/07/06; full list of members (6 pages)
12 October 2006Return made up to 01/07/06; full list of members (6 pages)
12 October 2006Total exemption small company accounts made up to 31 July 2006 (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 August 2005Return made up to 01/07/05; full list of members (6 pages)
3 August 2005Return made up to 01/07/05; full list of members (6 pages)
28 September 2004Registered office changed on 28/09/04 from: 77 rowarth road newall green manchester M23 2UL (1 page)
28 September 2004Registered office changed on 28/09/04 from: 77 rowarth road newall green manchester M23 2UL (1 page)
6 September 2004Secretary's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Secretary's particulars changed (1 page)
20 August 2004Registered office changed on 20/08/04 from: 77 rowarth road manchester M23 2UL (1 page)
20 August 2004Registered office changed on 20/08/04 from: 77 rowarth road manchester M23 2UL (1 page)
15 August 2004New secretary appointed (1 page)
15 August 2004New secretary appointed (1 page)
15 August 2004New director appointed (1 page)
15 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 July 2004Incorporation (6 pages)
1 July 2004Incorporation (6 pages)