Company NameGHL Highworth Limited
Company StatusDissolved
Company Number02693624
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)
Previous NameHighworth Fork Lift Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Keith Trattles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 weeks, 1 day after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2005)
RoleSales Manager
Correspondence Address8 Birch Avenue
Gateshead
Tyne & Wear
NE10 8UX
Secretary NamePatricia Trattles
NationalityBritish
StatusClosed
Appointed01 April 1996(4 years after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2005)
RoleSecretary
Correspondence Address8 Birch Avenue
Gateshead
Tyne & Wear
NE10 8UX
Director NameJames Alexander Braney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1999)
RoleService Manager
Correspondence Address10 St Nicholas View
West Boldon
East Boldon
Tyne & Wear
NE36 0RF
Director NamePatricia Trattles
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleSecretary
Correspondence Address19 Hampton Drive
Gateshead
Tyne & Wear
NE10 9EP
Secretary NamePatricia Trattles
NationalityBritish
StatusResigned
Appointed19 March 1992(2 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleSecretary
Correspondence Address19 Hampton Drive
Gateshead
Tyne & Wear
NE10 9EP
Secretary NameMr Keith Trattles
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years after company formation)
Appointment Duration1 year (resigned 01 April 1996)
RoleSales Manager
Correspondence Address19 Hampton Drive
Felling
Gateshead
Tyne & Wear
NE10 9EP
Director NameJoseph Willcock
NationalityBritish
StatusResigned
Appointed17 August 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 1999)
RoleSales Director
Correspondence Address104 Warkworth Drive
Chester Le Street
County Durham
DH2 3TW
Director NamePatricia Trattles
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2001)
RoleSecretary
Correspondence Address8 Birch Avenue
Gateshead
Tyne & Wear
NE10 8UX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressHighworth House Unit
1 Rosse Close
Parsons Industrial Estate
Washington Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth-£12,879

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
4 April 2005Return made up to 04/03/05; full list of members (7 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
8 May 2003Return made up to 04/03/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
18 March 2002Return made up to 04/03/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 November 2001Director resigned (1 page)
20 March 2001Return made up to 04/03/01; full list of members (7 pages)
19 March 2001Company name changed highworth fork lift services lim ited\certificate issued on 19/03/01 (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999New director appointed (2 pages)
12 March 1999Return made up to 04/03/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1998Return made up to 04/03/98; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Particulars of mortgage/charge (5 pages)
7 April 1997New secretary appointed (1 page)
7 April 1997Return made up to 04/03/97; full list of members (6 pages)
7 April 1997Secretary resigned (1 page)
23 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 August 1996Registered office changed on 22/08/96 from: unit 11C victoria road industrial estate hebburn tyne & wear (1 page)
10 April 1996Return made up to 04/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995New director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Return made up to 04/03/95; no change of members (6 pages)
31 May 1995Registered office changed on 31/05/95 from: c/o mr trattles unit 320D mayoral way team valley trading estate gateshead tyne and wear NE11 ort (1 page)