Company NameHitech Materials And Alloys International Limited
DirectorNigel Robin Cooper
Company StatusDissolved
Company Number03047906
CategoryPrivate Limited Company
Incorporation Date20 April 1995(29 years ago)
Previous NameHitech Alloys International Limited

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 Nigel Robin Cooper
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(6 days after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence AddressThe Red House Buckholt Road
Cranham
Gloucester
GL4 8HF
Wales
Secretary NameKenneth Ian Nash
NationalityBritish
StatusCurrent
Appointed19 October 1995(6 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Hudnall Common Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QN
Director NameMrs Linda Gail Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1995)
RoleHousewife
Correspondence AddressMascalls
Coppice Close Hudnau Common
Little Gaddesden
Herts
HP4 1QN
Director NameKenneth Ian Nash
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Hudnall Common Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1QN
Secretary NameMr Nigel Robin Cooper
NationalityBritish
StatusResigned
Appointed26 April 1995(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 October 1995)
RoleCompany Director
Correspondence AddressMascalls Coppice Close
Hudnall Common
Little Gaddesden
Hertfordshire
HP4 1QN
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed20 April 1995(same day as company formation)
Correspondence Address100 White Lion Street
London

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 July 2003Dissolved (1 page)
17 April 2003Liquidators statement of receipts and payments (5 pages)
17 April 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
25 November 2002Liquidators statement of receipts and payments (5 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
24 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
8 January 2001O/C replacement of liquidator (16 pages)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
12 December 2000Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (7 pages)
6 June 2000Liquidators statement of receipts and payments (7 pages)
7 June 1999Statement of affairs (6 pages)
27 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1999Appointment of a voluntary liquidator (2 pages)
12 May 1999Registered office changed on 12/05/99 from: torrington house 47 holywell hill st albans hertfordshire AL1 1HD (1 page)
25 April 1999Particulars of contract relating to shares (3 pages)
25 April 1999Ad 20/01/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 January 1999Particulars of mortgage/charge (7 pages)
11 May 1998Return made up to 20/04/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 August 1997Accounts for a small company made up to 30 April 1996 (8 pages)
23 May 1997Return made up to 20/04/97; full list of members (6 pages)
23 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
22 November 1995Ad 16/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 November 1995Secretary resigned;director's particulars changed (2 pages)
30 October 1995New secretary appointed;director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Registered office changed on 30/10/95 from: mascalls hudnall common little gaddesden hertfordshire HP4 1QN (1 page)
6 October 1995Company name changed hitech alloys international limi ted\certificate issued on 09/10/95 (4 pages)
31 May 1995Company name changed betaville LIMITED\certificate issued on 01/06/95 (4 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 100 white lion street london N1 9PF (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995New director appointed (2 pages)
12 May 1995New director appointed (2 pages)
20 April 1995Incorporation (28 pages)