Company NameHighlife Design Ltd
Company StatusDissolved
Company Number04697783
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMaureen Topping
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(1 week after company formation)
Appointment Duration12 years, 7 months (closed 27 October 2015)
RoleParty Plan Clo
Country of ResidenceEngland
Correspondence Address8 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Secretary NameThomas Colin Topping
NationalityBritish
StatusClosed
Appointed21 March 2003(1 week after company formation)
Appointment Duration12 years, 7 months (closed 27 October 2015)
RoleCompany Director
Correspondence Address8 The Oval
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8 The Oval
Benton
Newcastle
Tyne & Wear
NE12 9PP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Shareholders

1 at £1Mrs Maureen Topping
100.00%
Ordinary

Financials

Year2014
Net Worth£2,018
Cash£6,572
Current Liabilities£8,173

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015Application to strike the company off the register (3 pages)
3 July 2015Application to strike the company off the register (3 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Maureen Topping on 14 March 2010 (2 pages)
4 May 2010Director's details changed for Maureen Topping on 14 March 2010 (2 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
30 April 2009Return made up to 14/03/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 April 2008Return made up to 14/03/08; full list of members (3 pages)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
16 April 2007Return made up to 14/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 April 2005Return made up to 14/03/05; full list of members (2 pages)
15 April 2005Return made up to 14/03/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 April 2004Return made up to 14/03/04; full list of members (6 pages)
13 April 2004Return made up to 14/03/04; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
10 April 2003Registered office changed on 10/04/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
14 March 2003Incorporation (9 pages)
14 March 2003Incorporation (9 pages)