High Street International Sales Corporation Limited

General information

Name:

High Street International Sales Corporation Ltd

Office Address:

Northgate 118 North Street LS2 7PN Leeds

Number: 05445941

Incorporation date: 2005-05-06

Dissolution date: 2023-01-31

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

High Street International Sales Corporation came into being in 2005 as a company enlisted under no 05445941, located at LS2 7PN Leeds at Northgate. This firm's last known status was dissolved. High Street International Sales Corporation had been in this business for at least 18 years. High Street International Sales Corporation Limited was known nineteen years from now as Aldred & Harper.

The firm was managed by 1 director: Bailey A., who was designated to this position in 2005.

Executives who controlled the firm include: Gregory Y. had substantial control or influence over the company. Martin R. had substantial control or influence over the company. Bailey A. had substantial control or influence over the company.

  • Previous company's names
  • High Street International Sales Corporation Limited 2005-08-15
  • Aldred & Harper Limited 2005-05-06

Financial data based on annual reports

Company staff

Bailey A.

Role: Director

Appointed: 15 August 2005

Latest update: 19 February 2024

Sandy A.

Role: Secretary

Appointed: 15 August 2005

Latest update: 19 February 2024

People with significant control

Gregory Y.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Martin R.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Bailey A.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Santino A.
Notified on 30 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 20 May 2023
Confirmation statement last made up date 06 May 2022
Annual Accounts 27 June 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 27 June 2013
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 19 March 2015
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 4 January 2016
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 15th, November 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode