Company NameHighland Heather Ltd.
Company StatusDissolved
Company Number04182602
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)
Previous NamesGreenmill Limited and Voyager Collection Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNigel Alexander Scott Nicol
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 25 October 2011)
RoleCompany Director
Correspondence Address6 Denshaw Close
Hartford Dale
Cramlington
Northumberland
NE23 3FP
Secretary NamePeter Raoul Hebdon
NationalityBritish
StatusClosed
Appointed15 August 2001(4 months, 4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 25 October 2011)
RoleLibradian
Correspondence Address9 Thorntree Way
Blyth
NE24 4LS
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address154 Park View
Whitley Bay
Tyne & Wear
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
6 May 2009Compulsory strike-off action has been suspended (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 March 2008Return made up to 19/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 19/03/07; full list of members (2 pages)
12 April 2007Return made up to 19/03/07; full list of members (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 6 denshaw close hartford dale cramlington northumberland NE23 3FP (1 page)
12 April 2007Registered office changed on 12/04/07 from: 6 denshaw close hartford dale cramlington northumberland NE23 3FP (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Company name changed voyager collection LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed voyager collection LIMITED\certificate issued on 07/06/06 (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 19/03/05; full list of members (6 pages)
15 April 2005Return made up to 19/03/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 March 2004Return made up to 19/03/04; full list of members (6 pages)
29 March 2004Return made up to 19/03/04; full list of members (6 pages)
20 May 2003Return made up to 19/03/03; full list of members (6 pages)
20 May 2003Return made up to 19/03/03; full list of members (6 pages)
17 March 2003Accounts made up to 31 March 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
4 February 2003Compulsory strike-off action has been discontinued (1 page)
31 January 2003Return made up to 19/03/02; full list of members (6 pages)
31 January 2003Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2002Registered office changed on 04/10/02 from: 6 dudley court hartford dale cramlington northumberland NE23 6QW (1 page)
4 October 2002Registered office changed on 04/10/02 from: 6 dudley court hartford dale cramlington northumberland NE23 6QW (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 May 2001Company name changed greenmill LIMITED\certificate issued on 25/05/01 (2 pages)
25 May 2001Company name changed greenmill LIMITED\certificate issued on 25/05/01 (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
9 April 2001Registered office changed on 09/04/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
9 April 2001Registered office changed on 09/04/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
19 March 2001Incorporation (16 pages)