Company NameHotbag Technology Limited
Company StatusDissolved
Company Number04715719
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)
Previous NameHot Bag Technology Limited

Business Activity

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

Directors

Director NameJoseph Dennis Smith
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Hereford Avenue
Great Sutton
South Wirrall
Cheshire
CH66 2WA
Wales
Director NamePhyllis Doreen Smith
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Hereford Avenue
Great Sutton
South Wirrall
Cheshire
CH66 2WA
Wales
Secretary NamePhyllis Doreen Smith
NationalityBritish
StatusClosed
Appointed28 March 2003(same day as company formation)
RoleSecretary
Correspondence Address2 Hereford Avenue
Great Sutton
South Wirrall
Cheshire
CH66 2WA
Wales
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address21-27 Saint Pauls Street
Leeds
West Yorkshire
LS1 2ER
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit-£1,250
Net Worth-£3,377
Cash£2,091
Current Liabilities£5,468

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
24 January 2006Application for striking-off (1 page)
7 April 2005Return made up to 28/03/05; full list of members (5 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 May 2004Return made up to 28/03/04; full list of members (5 pages)
5 November 2003Secretary's particulars changed;director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
14 May 2003Location of debenture register (non legible) (2 pages)
14 May 2003Location - directors interests register: non legible (1 page)
14 May 2003Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 May 2003Location of register of members (non legible) (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
10 April 2003Company name changed hot bag technology LIMITED\certificate issued on 10/04/03 (2 pages)