Company NameHi-Spec Concrete Limited
Company StatusDissolved
Company Number07735592
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Gregory Charles Quinn
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed10 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Mills Albert Street
Longwood
Huddersfield
HD1 3PZ
Director NameJohn Bernard Quinn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterhouse Mill Albert Street
Lockwood
Huddersfield
West Yorkshire
HD1 3PR

Contact

Websitewww.hi-specconcrete.co.uk
Telephone0800 4334686
Telephone regionFreephone

Location

Registered AddressAlbert Mills
Albert Street
Huddersfield
West Yorkshire
HD1 3PZ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£11,008
Cash£482
Current Liabilities£83,525

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
11 January 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
30 June 2015Liquidators' statement of receipts and payments to 30 May 2015 (10 pages)
30 June 2015Liquidators statement of receipts and payments to 30 May 2015 (10 pages)
30 June 2015Liquidators' statement of receipts and payments to 30 May 2015 (10 pages)
15 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (10 pages)
15 July 2014Liquidators' statement of receipts and payments to 30 May 2014 (10 pages)
15 July 2014Liquidators statement of receipts and payments to 30 May 2014 (10 pages)
13 June 2013Statement of affairs with form 4.19 (6 pages)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-31
(1 page)
13 June 2013Appointment of a voluntary liquidator (1 page)
13 June 2013Statement of affairs with form 4.19 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 August 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
22 August 2012Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
22 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-22
  • GBP 1
(4 pages)
7 November 2011Appointment of John Bernard Quinn as a director (2 pages)
7 November 2011Appointment of John Bernard Quinn as a director (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)