Company NameHy-Tip Limited
Company StatusDissolved
Company Number06718875
CategoryPrivate Limited Company
Incorporation Date8 October 2008(15 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous NameHidromas UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Lisa Louise Couch
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Silsden House Gardens
Silsden
Keighley
West Yorkshire
BD20 9QZ
Director NameMr Michael Stephen Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Whitsundale
Westhoughton
Bolton
Lancashire
BL5 3LQ
Director NameMr Ian Tiler
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2009(7 months after company formation)
Appointment Duration2 years, 9 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Wheathead Lane
Keighley
West Yorkshire
BD22 6NL

Location

Registered AddressUnit J
Castlefields Trading Estate
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
19 December 2011Accounts for a dormant company made up to 31 October 2011 (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1,000
(5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1,000
(5 pages)
10 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
Statement of capital on 2011-10-10
  • GBP 1,000
(5 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (1 page)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
15 January 2010Company name changed hidromas uk LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Company name changed hidromas uk LIMITED\certificate issued on 15/01/10
  • CONNOT ‐ Change of name notice
(3 pages)
3 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
3 January 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-05-13
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-05-13
(1 page)
4 November 2009Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Michael Stephen Hall on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Miss Lisa Louise Couch on 1 October 2009 (2 pages)
21 May 2009Director appointed michael stephen hall (2 pages)
21 May 2009Director appointed ian tiler (2 pages)
21 May 2009Ad 12/05/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
21 May 2009Ad 12/05/09 gbp si 999@1=999 gbp ic 1/1000 (2 pages)
21 May 2009Director appointed michael stephen hall (2 pages)
21 May 2009Director appointed ian tiler (2 pages)
8 October 2008Incorporation (18 pages)
8 October 2008Incorporation (18 pages)