Company NameHi-Tech Windows Worksop Limited
Company StatusDissolved
Company Number02696271
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameClive Stapp
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1992(3 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleManager
Correspondence AddressMerlins Lodge
Walling Wells
Nottinghamshire
S81 8BX
Secretary NameIrene Hamshaw
NationalityBritish
StatusCurrent
Appointed21 October 1993(1 year, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleFinancial Controller
Correspondence Address2 Dukeries Drive
North Anstom
Sheffield
South Yorkshire
S31 7AS
Director NameIrene Hamshaw
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(2 years after company formation)
Appointment Duration30 years
RoleFinancial Controller
Correspondence Address2 Dukeries Drive
North Anstom
Sheffield
South Yorkshire
S31 7AS
Director NamePeter Turner Griggs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address2 Park Avenue
Withernsea
North Humberside
HU19 2JU
Director NameMr Ian Gaunt Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleUpvc Window Manufacturers
Correspondence Address3 Brook Terrace
Worksop
Nottinghamshire
S80 1LY
Director NameMr Phillip Gaunt Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleUpvc Window Manufacturer
Country of ResidenceEngland
Correspondence Address24 Hartland Road
Worksop
Nottinghamshire
S80 1XN
Secretary NameMrs Denise Ann Smith
NationalityBritish
StatusResigned
Appointed11 March 1992(same day as company formation)
RoleUpvc Window Manufacturer
Country of ResidenceEngland
Correspondence Address24 Hartland Road
Worksop
Nottinghamshire
S80 1XN
Director NameThomas White
Date of BirthMay 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1992(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1993)
RoleManager
Correspondence Address16 Shaw Street
Coal Aston
Sheffield
South Yorkshire
S18 6AR
Secretary NameThomas White
NationalityEnglish
StatusResigned
Appointed06 January 1993(10 months after company formation)
Appointment Duration9 months (resigned 07 October 1993)
RoleCompany Director
Correspondence Address16 Shaw Street
Coal Aston
Sheffield
South Yorkshire
S18 6AR
Director NameMr Mark Wesley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 1998)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWindermere Ellershaw Road
Conisbrough
Doncaster
South Yorkshire
DN12 2ET
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
16 August 2000C/O re change of liq (8 pages)
21 March 2000Liquidators statement of receipts and payments (6 pages)
16 March 1999Statement of affairs (11 pages)
16 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1999Appointment of a voluntary liquidator (1 page)
3 March 1999Registered office changed on 03/03/99 from: units 2,3 & 4 lawn court lawn court road industrial est. Carlton-in-lindrich, worksop notts. S81 9ED (1 page)
12 August 1998Director resigned (1 page)
4 March 1998Return made up to 11/03/98; no change of members (4 pages)
6 February 1998Full accounts made up to 31 May 1997 (16 pages)
10 March 1997Return made up to 11/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Full accounts made up to 31 May 1996 (16 pages)
19 March 1996Registered office changed on 19/03/96 from: unit 6 & 7 lawn court lawn road indus estate carlton-in-lindrick worksop notts (1 page)
19 March 1996Return made up to 11/03/96; full list of members (6 pages)
23 January 1996Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
23 January 1996Ad 31/05/95--------- £ si 13000@1=13000 £ ic 60/13060 (2 pages)
23 January 1996Nc inc already adjusted 31/05/95 (1 page)
29 December 1995Full accounts made up to 31 May 1995 (15 pages)
22 September 1995New director appointed (2 pages)
30 June 1995Auditor's resignation (2 pages)
28 March 1995Return made up to 11/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)