Company NameHypeak Limited
Company StatusDissolved
Company Number01255952
CategoryPrivate Limited Company
Incorporation Date26 April 1976(48 years ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)
Previous NameHytemp Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnne Stephanie Helas Bell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years (closed 29 July 1997)
RoleSecretary
Correspondence AddressTroost The Green
Calver
Sheffield
South Yorkshire
S30 1YH
Director NameGeorge Andrew Bell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years (closed 29 July 1997)
RoleManaging Director
Correspondence AddressTroost
The Green Curbar
Hope Valley
Derbyshire
S32 3YH
Director NameJohn Stuart Cotterill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years (closed 29 July 1997)
RoleProduction Director
Correspondence Address16 Gaunt Drive
Bramley
Rotherham
South Yorkshire
S66 0YJ
Director NameDavid Michael Elsworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years (closed 29 July 1997)
RoleCompany Director
Correspondence AddressBank View Calver Bridge
Calver
Sheffield
South Yorkshire
S30 1XA
Secretary NameAnne Stephanie Helas Bell
NationalityBritish
StatusClosed
Appointed06 July 1991(15 years, 2 months after company formation)
Appointment Duration6 years (closed 29 July 1997)
RoleCompany Director
Correspondence AddressTroost The Green
Calver
Sheffield
South Yorkshire
S30 1YH

Location

Registered AddressQueen Buildings
Queen Street
Sheffield
S1 2DX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
21 February 1997Application for striking-off (1 page)
12 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
17 July 1996Return made up to 06/07/96; full list of members (6 pages)
3 June 1996£ ic 100/71 18/05/96 £ sr 29@1=29 (1 page)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 April 1996Accounting reference date extended from 31/03/96 to 31/05/96 (1 page)
5 October 1995Company name changed hytemp LIMITED\certificate issued on 06/10/95 (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 July 1995Return made up to 06/07/95; no change of members (4 pages)