Company NameHigham Technologies Limited
Company StatusDissolved
Company Number04755501
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NamesGraphite Lettings Limited and Proteus Technologies Limited

Business Activity

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

Directors

Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding Farm House
Building Farm, Stannerford Road
Crawcrook
Tyne & Wear
NE40 3SN
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Secretary NameMr William Thompson
NationalityBritish
StatusClosed
Appointed11 June 2003(1 month after company formation)
Appointment Duration6 years, 11 months (closed 25 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gowan Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2PS
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered Address6 Higham Place
Newcastle Upon Tyne
Tyne & Wear
NE1 8AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at 1William Thompson
100.00%
Ordinary

Financials

Year2014
Turnover£26,253
Gross Profit£7,359
Net Worth-£228
Cash£646
Current Liabilities£875

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
1 June 2009Application for striking-off (1 page)
1 June 2009Application for striking-off (1 page)
1 June 2009Return made up to 07/05/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 June 2008Company name changed proteus technologies LIMITED\certificate issued on 06/06/08 (2 pages)
5 June 2008Company name changed proteus technologies LIMITED\certificate issued on 06/06/08 (2 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
3 June 2008Return made up to 07/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 June 2007Memorandum and Articles of Association (10 pages)
11 June 2007Memorandum and Articles of Association (10 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
30 May 2007Return made up to 07/05/07; full list of members (2 pages)
25 March 2007Accounts made up to 31 May 2006 (5 pages)
25 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 May 2006Return made up to 07/05/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 07/05/06; full list of members (2 pages)
9 May 2006Company name changed graphite lettings LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed graphite lettings LIMITED\certificate issued on 09/05/06 (2 pages)
1 March 2006Accounts made up to 31 May 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
26 May 2005Return made up to 07/05/05; full list of members (2 pages)
30 December 2004Accounts made up to 31 May 2004 (5 pages)
30 December 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 August 2004Return made up to 07/05/04; full list of members (7 pages)
9 August 2004Return made up to 07/05/04; full list of members (7 pages)
4 July 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 July 2003Ad 11/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
7 May 2003Incorporation (15 pages)