Company NameH.K. Process Measurement Limited
Company StatusDissolved
Company Number02421455
CategoryPrivate Limited Company
Incorporation Date11 September 1989(34 years, 7 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameTakefit Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMartin Miles Hindle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(2 years after company formation)
Appointment Duration20 years (closed 06 September 2011)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Secretary NameJennifer Glasbey
NationalityBritish
StatusClosed
Appointed16 June 2007(17 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 06 September 2011)
RoleSecretary
Correspondence Address62 Mayster Grove
Rastrick
Brighouse
West Yorkshire
HD6 3NU
Director NameMr Stephen Michael Kidd
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration14 years, 2 months (resigned 07 November 2005)
RoleSalesman
Correspondence Address16 St Abbs Drive
Bradford
West Yorkshire
BD6 1EN
Secretary NameMartin Miles Hindle
NationalityBritish
StatusResigned
Appointed11 September 1991(2 years after company formation)
Appointment Duration15 years, 9 months (resigned 16 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameStephen Kitching
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(16 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2007)
RoleEngineer
Correspondence AddressTang Beck Cottage
Kettlesing
Harrogate
Yorkshire
HG3 2LV

Location

Registered AddressPrincess Works
Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mr Martin Miles Hindle
50.00%
Ordinary
1 at £1Mr Stephen Michael Kitching
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,642
Cash£403
Current Liabilities£5,045

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 2
(4 pages)
23 September 2010Director's details changed for Mister Martin Miles Hindle on 11 September 2010 (2 pages)
23 September 2010Director's details changed for Mister Martin Miles Hindle on 11 September 2010 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
30 September 2009Return made up to 11/09/09; full list of members (3 pages)
30 September 2009Return made up to 11/09/09; full list of members (3 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
12 September 2008Return made up to 11/09/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 November 2007Return made up to 11/09/07; full list of members (7 pages)
5 November 2007Return made up to 11/09/07; full list of members (7 pages)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
9 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
9 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
25 October 2006Return made up to 11/09/06; full list of members (7 pages)
25 October 2006Return made up to 11/09/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
20 June 2006Registered office changed on 20/06/06 from: nethercroft upper batley lane batley west yorks WF17 0AR (1 page)
20 June 2006Registered office changed on 20/06/06 from: nethercroft upper batley lane batley west yorks WF17 0AR (1 page)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
9 December 2005Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
24 November 2005Director resigned (2 pages)
24 November 2005Accounts made up to 31 March 2005 (6 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (2 pages)
24 November 2005New director appointed (2 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
4 October 2005Return made up to 11/09/05; full list of members (7 pages)
11 October 2004Return made up to 11/09/04; full list of members (7 pages)
11 October 2004Return made up to 11/09/04; full list of members (7 pages)
5 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 July 2004Accounts made up to 31 March 2004 (5 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
1 October 2003Return made up to 11/09/03; full list of members (7 pages)
30 April 2003Accounts made up to 31 March 2003 (5 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 October 2002Return made up to 11/09/02; full list of members (7 pages)
6 October 2002Return made up to 11/09/02; full list of members (7 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2001Return made up to 11/09/01; full list of members (6 pages)
3 October 2001Return made up to 11/09/01; full list of members (6 pages)
15 May 2001Accounts made up to 31 March 2001 (5 pages)
15 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
4 October 2000Return made up to 11/09/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 March 2000 (5 pages)
25 May 2000Full accounts made up to 31 March 2000 (5 pages)
6 October 1999Full accounts made up to 31 March 1999 (5 pages)
6 October 1999Full accounts made up to 31 March 1999 (5 pages)
4 October 1999Return made up to 11/09/99; no change of members (4 pages)
4 October 1999Return made up to 11/09/99; no change of members (4 pages)
1 October 1998Return made up to 11/09/98; no change of members (4 pages)
1 October 1998Return made up to 11/09/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 March 1998 (5 pages)
30 April 1998Full accounts made up to 31 March 1998 (5 pages)
10 October 1997Return made up to 11/09/97; full list of members (6 pages)
10 October 1997Return made up to 11/09/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 March 1997 (5 pages)
25 April 1997Full accounts made up to 31 March 1997 (5 pages)
19 September 1996Return made up to 11/09/96; no change of members (4 pages)
19 September 1996Return made up to 11/09/96; no change of members (4 pages)
22 April 1996Full accounts made up to 31 March 1996 (5 pages)
22 April 1996Full accounts made up to 31 March 1996 (5 pages)
5 October 1995Return made up to 11/09/95; no change of members (4 pages)
5 October 1995Return made up to 11/09/95; no change of members (4 pages)
25 April 1995Full accounts made up to 31 March 1995 (5 pages)
25 April 1995Full accounts made up to 31 March 1995 (5 pages)
10 November 1989Memorandum and Articles of Association (6 pages)
10 November 1989Memorandum and Articles of Association (6 pages)
6 November 1989Company name changed takefit LIMITED\certificate issued on 07/11/89 (2 pages)
6 November 1989Company name changed takefit LIMITED\certificate issued on 07/11/89 (2 pages)
11 September 1989Incorporation (9 pages)
11 September 1989Incorporation (9 pages)