Company NameHigh Barnes Plant & Building Services Limited
Company StatusDissolved
Company Number01454714
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameClifford Bell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2002)
RolePlant Operator
Correspondence Address6 Millford Way
Bowburn
Durham
County Durham
DH6 5DE
Director NameEdna May Brown
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2002)
RoleSecretary
Correspondence AddressSandy Chare
Front Street
Whitburn
Tyne & Wear
GR6 7JZ
Director NameLeslie Michael Brown
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2002)
RoleBuilder
Correspondence AddressSandy Chare
Front Street
Whitburn
Tyne & Wear
GR6 7JZ
Secretary NameEdna May Brown
NationalityBritish
StatusClosed
Appointed15 August 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 11 June 2002)
RoleCompany Director
Correspondence AddressSandy Chare
Front Street
Whitburn
Tyne & Wear
GR6 7JZ

Location

Registered Address4th Floor
Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001Receiver ceasing to act (1 page)
10 January 2001Receiver's abstract of receipts and payments (2 pages)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
19 May 1999Receiver's abstract of receipts and payments (2 pages)
5 May 1998Receiver's abstract of receipts and payments (2 pages)
27 March 1997Receiver's abstract of receipts and payments (2 pages)
29 March 1996Receiver's abstract of receipts and payments (2 pages)
28 June 1995Administrative Receiver's report (10 pages)
5 April 1995Appointment of receiver/manager (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 21 north bridge street sunderland SR5 1AB (1 page)