Company NameHypertronics Limited
DirectorsAndrew Arthur Brodie and Richard Arthur Payne
Company StatusDissolved
Company Number00996699
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAndrew Arthur Brodie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(21 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
London
N3 1QT
Director NameRichard Arthur Payne
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(21 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Correspondence Address3 Marlings Close
Whyteleafe
Surrey
CR3 0DH
Secretary NameAndrew Arthur Brodie
NationalityBritish
StatusCurrent
Appointed09 February 1992(21 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 The Grove
London
N3 1QT

Location

Registered Address4 Brook Street
London
W1Y 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 June 2001Dissolved (1 page)
15 March 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
14 April 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
23 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
20 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (6 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
4 July 1996Appointment of a voluntary liquidator (1 page)
4 July 1996Registered office changed on 04/07/96 from: 50 sapcote estate 374 high road london NW1O 2DH (1 page)
4 July 1996O/C appt liq an gainsford (2 pages)