Highland Access Limited

DataGardener
dissolved

Highland Access Limited

02982802Private Limited With Share Capital

St James Building, 79 Oxford Street, Manchester, M16HT
Incorporated

25/10/1994

Company Age

31 years

Directors

3

Employees

SIC Code

43999

Risk

Company Overview

Registration, classification & business activity

Highland Access Limited (02982802) is a private limited with share capital incorporated on 25/10/1994 (31 years old) and registered in manchester, M16HT. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Incorporated 25/10/1994
M16HT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

9

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:17-08-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:18-12-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-08-2011
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2011
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-08-2011
Resolution
Category:Resolution
Date:08-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:08-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:02-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-06-2009
Legacy
Category:Officers
Date:04-12-2008
Legacy
Category:Mortgage
Date:28-11-2008
Legacy
Category:Mortgage
Date:10-11-2008
Legacy
Category:Annual Return
Date:04-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2008
Legacy
Category:Annual Return
Date:05-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Annual Return
Date:21-11-2006
Legacy
Category:Officers
Date:15-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:01-03-2006
Legacy
Category:Officers
Date:19-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2005
Legacy
Category:Annual Return
Date:01-11-2004
Legacy
Category:Mortgage
Date:20-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2004
Legacy
Category:Mortgage
Date:13-05-2004
Legacy
Category:Annual Return
Date:22-12-2003
Legacy
Category:Accounts
Date:28-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2003
Legacy
Category:Annual Return
Date:22-11-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2002
Legacy
Category:Capital
Date:22-02-2002
Legacy
Category:Capital
Date:22-02-2002
Legacy
Category:Annual Return
Date:14-12-2001
Legacy
Category:Mortgage
Date:19-10-2001
Legacy
Category:Mortgage
Date:07-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2001
Legacy
Category:Annual Return
Date:05-01-2001
Legacy
Category:Officers
Date:05-01-2001
Legacy
Category:Mortgage
Date:04-01-2001
Legacy
Category:Officers
Date:22-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-1999
Legacy
Category:Annual Return
Date:01-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-1999
Legacy
Category:Annual Return
Date:06-11-1998
Legacy
Category:Address
Date:27-07-1998
Accounts With Accounts Type Small
Category:Accounts
Date:26-01-1998
Legacy
Category:Annual Return
Date:11-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:08-07-1997
Legacy
Category:Annual Return
Date:31-10-1996
Legacy
Category:Mortgage
Date:24-05-1996
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-1996
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-1996
Legacy
Category:Annual Return
Date:23-11-1995
Legacy
Category:Capital
Date:04-02-1995
Legacy
Category:Accounts
Date:04-02-1995
Legacy
Category:Officers
Date:30-10-1994
Legacy
Category:Officers
Date:30-10-1994
Legacy
Category:Address
Date:30-10-1994
Incorporation Company
Category:Incorporation
Date:25-10-1994

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2011
Filing Date28/10/2010
Latest Accounts31/12/2009

Trading Addresses

St James Building, 79 Oxford Street, Manchester, Gt. Manchester, M16HT
Unit 1 Highland House, John Gilbert Way, Trafford Park, Manchester, M171FP

Related Companies

1

Contact

St James Building, 79 Oxford Street, Manchester, M16HT