Background WavePink WaveYellow Wave

5 HIGHSETT LTD (09527818)

5 HIGHSETT LTD (09527818) is a dissolved UK company. incorporated on 7 April 2015. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. 5 HIGHSETT LTD has been registered for 11 years. Current directors include EADON, Lisa Irene Margaret, GOODALL, Samuel.

Company Number
09527818
Status
dissolved
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
10 Jesus Lane, Cambridge, CB5 8BA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EADON, Lisa Irene Margaret, GOODALL, Samuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 HIGHSETT LTD

5 HIGHSETT LTD is an dissolved company incorporated on 7 April 2015 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. 5 HIGHSETT LTD was registered 11 years ago.(SIC: 41100)

Status

dissolved

Active since 11 years ago

Company No

09527818

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 15 July 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 12 April 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

BROOKFIELDS CONSTRUCTION LIMITED
From: 7 April 2015To: 29 April 2020
Contact
Address

10 Jesus Lane Cambridge, CB5 8BA,

Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EADON, Lisa Irene Margaret

Active
Chesterton, CambridgeCB4 1NG
Born July 1970
Director
Appointed 03 Apr 2020

GOODALL, Samuel

Active
Chesterton, CambridgeCB4 1NG
Born December 1972
Director
Appointed 03 Apr 2020

RAND, Andrew Stanes

Resigned
CambridgeCB5 8BA
Born November 1963
Director
Appointed 07 Apr 2015
Resigned 03 Apr 2020

Persons with significant control

1

Mr Andrew Stanes Rand

Active
CambridgeCB5 8BA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Gazette Dissolved Compulsory
19 September 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
15 July 2023
AAMDAAMD
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Resolution
29 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Incorporation Company
7 April 2015
NEWINCIncorporation