Company NameHightech Services Limited
DirectorsHugh McCrossan and Jean McCrossan
Company StatusDissolved
Company Number01748536
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hugh McCrossan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address7 Back Ohill
Crosslee
Johnstone
Renfrewshire
PA6 7LD
Scotland
Director NameMrs Jean McCrossan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Back Ohill
Crosslee
Johnstone
Renfrewshire
PA6 7LD
Scotland
Secretary NameMrs Jean McCrossan
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Back Ohill
Crosslee
Johnstone
Renfrewshire
PA6 7LD
Scotland

Location

Registered AddressTemple House
20 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
29 January 1999Liquidators statement of receipts and payments (9 pages)
28 November 1997Statement of affairs (5 pages)
28 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Appointment of a voluntary liquidator (1 page)
19 January 1997Return made up to 24/12/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 August 1995 (2 pages)
10 January 1996Return made up to 24/12/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 August 1994 (3 pages)