Company NameHy-Ten International Limited
Company StatusDissolved
Company Number01495429
CategoryPrivate Limited Company
Incorporation Date7 May 1980(44 years ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Michael Dennis Shattock
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 2 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressOakwood
Burleigh Road
Ascot
Berkshire
SL5 7LD
Director NameAdrian Charles Larkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address16 Manor Gardens
Larkhill Rise Clapham
London
SW4 6JZ
Director NameGeoffrey David Larkins
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 1996)
RoleCompany Director
Correspondence AddressUplands Oakfield Road
Wimbledon
London
SW19 5PL
Director NameMervyn Leonard Smith
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence Address1 Oakwood
Wallington
Surrey
SM6 0RD
Secretary NameFrances Mary Wentworth Larkins
NationalityBritish
StatusResigned
Appointed13 April 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lingfield Road
Wimbledon Village
London
SW19 4PZ

Location

Registered Address12 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£20,720

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2002Full accounts made up to 30 June 2001 (13 pages)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
16 January 2002Application for striking-off (1 page)
20 December 2001Secretary resigned (1 page)
30 April 2001Return made up to 13/04/01; full list of members (5 pages)
12 April 2001Full accounts made up to 30 June 2000 (14 pages)
18 May 2000Director's particulars changed (1 page)
12 May 2000Return made up to 13/04/00; full list of members (5 pages)
12 May 2000Director's particulars changed (1 page)
27 January 2000Full accounts made up to 30 June 1999 (14 pages)
22 May 1999Secretary's particulars changed (1 page)
22 May 1999Return made up to 13/04/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (13 pages)
24 April 1998Return made up to 13/04/98; full list of members (6 pages)
17 April 1998Full accounts made up to 30 June 1997 (12 pages)
4 June 1997Director resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (13 pages)
30 April 1997Return made up to 13/04/97; full list of members (7 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
7 May 1996Return made up to 13/04/96; full list of members (6 pages)
28 January 1996Full accounts made up to 30 June 1995 (13 pages)
20 April 1995Return made up to 13/04/95; no change of members (10 pages)