Company NameHypertech Multimedia Limited
Company StatusDissolved
Company Number03116031
CategoryPrivate Limited Company
Incorporation Date19 October 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAndrew John Terrett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleConsultant
Correspondence Address65 Barrydale Avenue
Beeston
Nottingham
Nottinghamshire
NG9 1GN
Director NameMark Bremner Terrett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleComputer Software
Correspondence Address65 Barrydale Avenue
Beeston
Nottingham
NG9 1GN
Secretary NameAndrew John Terrett
NationalityBritish
StatusCurrent
Appointed19 October 1995(same day as company formation)
RoleConsultant
Correspondence Address65 Barrydale Avenue
Beeston
Nottingham
Nottinghamshire
NG9 1GN
Director NameDr Michael Justin Henley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1997(2 years after company formation)
Appointment Duration26 years, 5 months
RoleSurgeon
Correspondence Address48 Addison Street
Nottingham
NG1 4HA
Director NameLee Stuart Chadwick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 1999)
RoleDesigner
Correspondence Address7 Finsbury Avenue
Sneinton
Nottingham
Nottinghamshire
NG2 4LL

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 February 2004Dissolved (1 page)
3 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
15 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2002Statement of affairs (6 pages)
15 March 2002Appointment of a voluntary liquidator (1 page)
21 February 2002Registered office changed on 21/02/02 from: 65 barrydale avenue beeston nottingham NG9 1GN (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
6 December 2001Application for striking-off (1 page)
8 January 2001Return made up to 19/10/00; full list of members (8 pages)
26 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 August 1999Director resigned (1 page)
26 November 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 April 1998New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
25 November 1997Return made up to 19/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 November 1996Return made up to 19/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1995Incorporation (34 pages)