Company NameHighstake Limited
Company StatusDissolved
Company Number01561716
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 11 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Davison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2002)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBraeside
Mickle Hill Road Blackhall Rocks
Hartlepool
TS27 4DF
Director NameDavid Leslie Durling
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2002)
RoleChartered Designer
Correspondence Address2 Auckland Way
Hartlepool
Cleveland
TS26 0AN
Director NameMr Alexander James Johnston
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 22 January 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address32 Balmer Hill
Gainford
Darlington
County Durham
DL2 3EJ
Secretary NameMichael Arthur Morton
NationalityBritish
StatusClosed
Appointed19 December 1991(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 22 January 2002)
RoleCompany Director
Correspondence Address12 Lingfield Road
Fairfield
Stockton On Tees
Cleveland
TS19 7PJ
Director NameJohn Keith Savage
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(10 years, 9 months after company formation)
Appointment Duration9 years, 11 months (closed 22 January 2002)
RoleSalesman
Correspondence Address30 High Street
Wargrave
Reading
Berkshire
RG10 8BY

Location

Registered AddressErnst & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£571,045
Net Worth-£61,106
Current Liabilities£1,031,413

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2001Receiver's abstract of receipts and payments (2 pages)
11 April 2001Receiver ceasing to act (1 page)
10 April 2001Receiver's abstract of receipts and payments (2 pages)
4 April 2000Receiver's abstract of receipts and payments (2 pages)
30 March 1999Receiver's abstract of receipts and payments (2 pages)
18 August 1998Receiver ceasing to act (1 page)
9 April 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1996Receiver's abstract of receipts and payments (2 pages)
31 March 1995Receiver's abstract of receipts and payments (4 pages)