Company NameHi-Tech Services (South Yorkshire) Ltd
Company StatusDissolved
Company Number03772928
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnne Crehan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address127 Park Avenue
North Anston
Sheffield
South Yorkshire
S25 4GL
Director NameMr John Webb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 03 January 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address127 Park Avenue
Anston
Sheffield
South Yorkshire
S25 4GL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameGreen & Co Accountants Ltd (Corporation)
StatusResigned
Appointed01 June 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2001)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed17 December 2001(2 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 December 2002)
Correspondence Address5 Hendon Street
Sheffield
S13 9AX
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 November 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2005)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX

Location

Registered Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,565
Cash£9,109
Current Liabilities£11,250

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
16 September 2005Secretary resigned (1 page)
10 August 2005Application for striking-off (1 page)
21 July 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 July 2005Return made up to 19/05/05; full list of members (7 pages)
17 May 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 June 2004Return made up to 19/05/04; full list of members (7 pages)
20 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
16 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/03
(7 pages)
2 January 2003Registered office changed on 02/01/03 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
27 November 2002Registered office changed on 27/11/02 from: 441 gateford road worksop nottinghamshire S81 7BN (1 page)
3 October 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
31 May 2002Return made up to 19/05/02; full list of members (7 pages)
24 December 2001Secretary resigned (1 page)
24 December 2001New secretary appointed (2 pages)
18 December 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
22 January 2001Full accounts made up to 31 May 2000 (9 pages)
14 July 2000Return made up to 19/05/00; full list of members (8 pages)
6 June 2000Compulsory strike-off action has been discontinued (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
19 May 1999Incorporation (14 pages)