Company NameHighburn International Limited
Company StatusDissolved
Company Number05768398
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edward James Moran
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Poppy Lane
Stockton-On-Tees
Cleveland
TS19 8FL
Secretary NameAnthony Moran
NationalityBritish
StatusClosed
Appointed18 April 2006(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 09 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Studley Road
Stockton On Tees
Cleveland
TS19 0DR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFirst Floor Suite 6 High Street
Sedgefield
Stockton-On-Tees
Cleveland
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£630

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
18 April 2011Application to strike the company off the register (4 pages)
18 April 2011Application to strike the company off the register (4 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Registered office address changed from 41 Poppy Lane Stockton on Tees Cleveland TS19 8FL on 17 September 2010 (1 page)
17 September 2010Registered office address changed from 41 Poppy Lane Stockton on Tees Cleveland TS19 8FL on 17 September 2010 (1 page)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(4 pages)
24 May 2010Director's details changed for Edward Moran on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Edward Moran on 4 April 2010 (2 pages)
24 May 2010Director's details changed for Edward Moran on 4 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New director appointed (1 page)
19 April 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (6 pages)
4 April 2006Incorporation (6 pages)