Company NameHy-Tek Limited
Company StatusDissolved
Company Number01752710
CategoryPrivate Limited Company
Incorporation Date14 September 1983(40 years, 6 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

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

Directors

Director NameRoger Benjamin George Hogg
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 12 March 2002)
RoleEngineer
Correspondence Address8 Southview Terrace
Henfield
West Sussex
BN5 9ES
Secretary NameMrs Sarah Prudence Burton
NationalityBritish
StatusClosed
Appointed22 January 1993(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 12 March 2002)
RoleCompany Director
Correspondence Address8 Southview Terrace
Henfield
Sussex
BN5 9ES
Secretary NameIrene Louisa Hogg
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleCompany Director
Correspondence AddressSquirrels Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameIrene Louisa Hogg
NationalityBritish
StatusResigned
Appointed29 December 1992(9 years, 3 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 22 January 1993)
RoleCompany Director
Correspondence AddressSquirrels Hopgarden Lane
Sevenoaks
Kent
TN13 1PU
Secretary NameMrs Sarah Prudence Burton
NationalityBritish
StatusResigned
Appointed14 January 1993(9 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 December 1992)
RoleMusician
Correspondence Address8 Southview Terrace
Henfield
Sussex
BN5 9ES

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
12 July 2001Receiver ceasing to act (1 page)
9 January 2001Registered office changed on 09/01/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
13 January 2000Receiver's abstract of receipts and payments (3 pages)
24 May 1999Statement of Affairs in administrative receivership following report to creditors (4 pages)
9 December 1998Registered office changed on 09/12/98 from: 10-12 wrotham road gravesend kent DA11 0PE (1 page)
4 December 1998Appointment of receiver/manager (2 pages)
3 August 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Return made up to 29/12/97; full list of members (6 pages)
12 August 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
9 July 1997Ad 12/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Return made up to 29/12/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 January 1994Return made up to 29/12/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1993Return made up to 29/12/92; full list of members (5 pages)
3 February 1993Secretary resigned;new secretary appointed (2 pages)