Company NameHi-Tech Images Limited
DirectorsJohn Anthony Clyde and Wendy Clyde
Company StatusDissolved
Company Number02918623
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Anthony Clyde
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(2 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address41 Sheffield Road
South Anston
Sheffield
S31 7DU
Director NameWendy Clyde
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(2 days after company formation)
Appointment Duration29 years, 11 months
RoleCdcs
Correspondence Address41 Sheffield Road
South Anston
Sheffield
S31 7DU
Secretary NameWendy Clyde
NationalityBritish
StatusCurrent
Appointed15 April 1994(2 days after company formation)
Appointment Duration29 years, 11 months
RoleCdcs
Correspondence Address41 Sheffield Road
South Anston
Sheffield
S31 7DU
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressLines Henry
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

13 November 1998Dissolved (1 page)
13 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 August 1998Liquidators statement of receipts and payments (5 pages)
9 May 1997Statement of affairs (5 pages)
9 May 1997Appt. Of liq. (1 page)
9 May 1997Registered office changed on 09/05/97 from: 41 sheffield road south anston nr sheffield S31 7DU (1 page)
9 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 May 1997Appointment of a voluntary liquidator (1 page)
11 August 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 June 1996Return made up to 13/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 April 1995Return made up to 13/04/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)