Company NameHi-Tech Moulding Limited
Company StatusDissolved
Company Number02429031
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date6 January 2010 (14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Hutchison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years after company formation)
Appointment Duration18 years, 3 months (closed 06 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Prince Rupert Drive
Tockwith
York
West Yorkshire
YO5 8PU
Director NameMr William Hutchison
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years after company formation)
Appointment Duration18 years, 3 months (closed 06 January 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverdale
Wetherby
West Yorkshire
LS22 6RP
Secretary NameMr William Hutchison
NationalityBritish
StatusClosed
Appointed21 August 1995(5 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 06 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Riverdale
Wetherby
West Yorkshire
LS22 6RP
Secretary NameMs Vicky Allport
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address71 Westend Kirbymoorside
York
West Yorkshire
YO6 6RD
Secretary NameSusan Anne Hutchinson
NationalityBritish
StatusResigned
Appointed04 October 1994(5 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 August 1995)
RoleCompany Director
Correspondence Address1 Riverdale
Wetherby
West Yorkshire
LS22 6RP
Director NameIan Prentice
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 October 1998)
RoleAccountant
Correspondence Address5 Folly View
Bramham
Wetherby
West Yorkshire
LS23 6SF

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£45,655
Cash£7,144
Current Liabilities£205,889

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2010Final Gazette dissolved following liquidation (1 page)
6 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2009Liquidators' statement of receipts and payments to 13 May 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 13 May 2009 (5 pages)
17 December 2008Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
17 December 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
21 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2007Appointment of a voluntary liquidator (1 page)
21 November 2007Appointment of a voluntary liquidator (1 page)
21 November 2007Statement of affairs (9 pages)
21 November 2007Statement of affairs (9 pages)
21 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2007Registered office changed on 06/11/07 from: 34 kettlestring lane clifton moor industrial estate york north yorkshire YO30 4XF (1 page)
6 November 2007Registered office changed on 06/11/07 from: 34 kettlestring lane clifton moor industrial estate york north yorkshire YO30 4XF (1 page)
9 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 March 2007Return made up to 04/10/06; full list of members (2 pages)
7 March 2007Return made up to 04/10/06; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
29 June 2006Total exemption small company accounts made up to 30 November 2004 (9 pages)
9 November 2005Return made up to 04/10/05; full list of members (2 pages)
9 November 2005Return made up to 04/10/05; full list of members (2 pages)
13 October 2004Return made up to 04/10/04; full list of members (8 pages)
13 October 2004Return made up to 04/10/04; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
11 December 2003Return made up to 04/10/03; full list of members (7 pages)
11 December 2003Return made up to 04/10/03; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 November 2002Return made up to 04/10/02; full list of members (7 pages)
22 November 2002Return made up to 04/10/02; full list of members (7 pages)
27 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
20 December 2001Return made up to 04/10/01; full list of members (6 pages)
20 December 2001Return made up to 04/10/01; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 November 2000Registered office changed on 08/11/00 from: unit 455 thorp arch trading est. Wetherby leeds LS23 7BJ (1 page)
8 November 2000Registered office changed on 08/11/00 from: unit 455 thorp arch trading est. Wetherby leeds LS23 7BJ (1 page)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 December 1999Return made up to 04/10/99; full list of members (6 pages)
5 December 1999Return made up to 04/10/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 November 1998Return made up to 04/10/98; no change of members (4 pages)
16 November 1998Return made up to 04/10/98; no change of members (4 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
16 December 1997Return made up to 04/10/97; no change of members (4 pages)
16 December 1997Return made up to 04/10/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
5 December 1996Return made up to 04/10/96; full list of members (6 pages)
5 December 1996Return made up to 04/10/96; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (9 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
12 April 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 04/10/95; no change of members (4 pages)
14 November 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
29 August 1995New secretary appointed (2 pages)
19 April 1995Accounts for a small company made up to 30 November 1993 (9 pages)
19 April 1995Accounts for a small company made up to 30 November 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 December 1993Ad 30/09/93--------- £ si 29900@1=29900 £ ic 2/29902 (2 pages)
1 December 1993Ad 30/09/93--------- £ si 29900@1=29900 £ ic 2/29902 (2 pages)