Company NameHighcliffe Process Limited
Company StatusDissolved
Company Number03314245
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date26 June 2001 (22 years, 10 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 NameMr Michael Potts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Director NameMiss Susan Williams Potts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleComapany Secretary
Correspondence Address10 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameMiss Susan Williams Potts
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleComapany Secretary
Correspondence Address10 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
19 January 2001Application for striking-off (1 page)
2 March 2000Return made up to 06/02/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 February 1999Return made up to 06/02/99; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (4 pages)
4 March 1998Ad 06/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1998Return made up to 06/02/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
4 March 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997Incorporation (20 pages)