Company NameHitech Solutions & Supplies Limited
Company StatusDissolved
Company Number03105250
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameJameloak Limited

Directors

Director NameMichael Harpur
Date of BirthSeptember 1954 (Born 69 years ago)
NationalitySouth African
StatusClosed
Appointed14 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 April 1999)
RoleSales Director
Correspondence Address4 Heathfield North
Twickenham
TW2 7QW
Secretary NameMichael John Harpur
NationalityBritish
StatusClosed
Appointed14 July 1997(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 April 1999)
RoleSecretary
Correspondence Address8 Second Cross Road
Twickenham
TW2 5RF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameVanessa Heloise Harpur
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1997)
RoleCompany Director
Correspondence Address2e Fifth Cross Road
Twickenham
London
TW2 9LQ
Director NameKevin Peter Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1996)
RoleCompany Director
Correspondence Address60 Vicarage Road
Yardley
Birmingham
West Midlands
B33 8PH
Secretary NameKevin Peter Jones
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 1996)
RoleCompany Director
Correspondence Address60 Vicarage Road
Yardley
Birmingham
West Midlands
B33 8PH
Secretary NameShorthouse & Martin Ltd (Corporation)
StatusResigned
Appointed18 July 1996(10 months after company formation)
Appointment Duration12 months (resigned 14 July 1997)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW

Location

Registered Address60 Doughty Street
London
WC1N 2LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (1 page)
8 December 1997Ad 01/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 15-20 st pauls square birmingham B3 1QT (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
5 August 1997Compulsory strike-off action has been discontinued (1 page)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 August 1996New secretary appointed (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (2 pages)
18 October 1995Company name changed jameloak LIMITED\certificate issued on 19/10/95 (4 pages)
22 September 1995Incorporation (28 pages)