Company NameHytork Services Limited
Company StatusDissolved
Company Number03367528
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Victoria Jane Smith
StatusClosed
Appointed08 February 2010(12 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Jeremy Rowley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 04 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Secretary NameMr Christopher David Burley
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Spinney
The Camp
Stroud
Gloucestershire
GL6 7HP
Wales
Director NameMr Joseph Kevin Christopher Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 08 February 2010)
RoleVp Sales
Country of ResidenceEngland
Correspondence Address17 Grovebury
Locks Heath
Hampshire
SO31 6PL
Director NameMr Brian Paul McGinnis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(12 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 2012)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Christopher David Burley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Secretary NameMs Teresa Field
StatusResigned
Appointed08 February 2010(12 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameMr Ryan Lee Schrick
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2012(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2015)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
Director NameHytork International Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address6 Bracken Hill
South West Industrial Estate
Peterlee
County Durham
SR8 2LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAccurist House C/O Emerson
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hytork International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017Application to strike the company off the register (3 pages)
11 April 2017Application to strike the company off the register (3 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
20 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
13 September 2016Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
13 September 2016Termination of appointment of Hytork International Limited as a director on 30 September 2015 (1 page)
13 September 2016Termination of appointment of Hytork International Limited as a director on 30 September 2015 (1 page)
13 September 2016Termination of appointment of Ryan Lee Schrick as a director on 30 September 2015 (1 page)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
6 September 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Christopher David Burley as a director on 30 September 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
11 February 2014Appointment of Mr Jeremy Rowley as a director (2 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
16 August 2012Appointment of Mr Ryan Lee Schrick as a director (2 pages)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
18 July 2012Termination of appointment of Brian Mcginnis as a director (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
25 May 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
25 May 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Ms Teresa Field on 1 October 2010 (1 page)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Brian Paul Mcginnis on 2 May 2010 (2 pages)
31 May 2010Director's details changed for Hytork International Limited on 2 May 2010 (2 pages)
31 May 2010Director's details changed for Hytork International Limited on 2 May 2010 (2 pages)
31 May 2010Director's details changed for Hytork International Limited on 2 May 2010 (2 pages)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Mrs Victoria Jane Smith as a secretary (1 page)
11 February 2010Appointment of Mr Christopher David Burley as a director (2 pages)
11 February 2010Appointment of Mr Christopher David Burley as a director (2 pages)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
10 February 2010Termination of appointment of Christopher Burley as a secretary (1 page)
10 February 2010Termination of appointment of Joseph Kelly as a director (1 page)
10 February 2010Appointment of Ms Teresa Field as a secretary (1 page)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 September 2009Director appointed brian paul mcginnis (2 pages)
30 September 2009Director appointed brian paul mcginnis (2 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
7 February 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Registered office changed on 27/05/2008 from 6 bracken hill south west industrial estate peterlee county durham SR8 2LS (1 page)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
7 June 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2007Return made up to 02/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
22 May 2006Return made up to 02/05/06; full list of members (7 pages)
22 May 2006Return made up to 02/05/06; full list of members (7 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
15 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
3 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 February 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
2 May 2003Return made up to 02/05/03; full list of members (6 pages)
2 May 2003Return made up to 02/05/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 February 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
6 October 2002Registered office changed on 06/10/02 from: 28 imperial square cheltenham gloucestershire GL50 1RH (1 page)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
9 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page)
19 July 2001Registered office changed on 19/07/01 from: charter house the square lower bristol road bath BA2 3BH (1 page)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 May 2001Return made up to 02/05/01; full list of members (6 pages)
4 May 2001Return made up to 02/05/01; full list of members (6 pages)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
3 July 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 November 1999Full accounts made up to 30 April 1999 (9 pages)
29 November 1999Full accounts made up to 30 April 1999 (9 pages)
9 November 1999Secretary's particulars changed (1 page)
9 November 1999Secretary's particulars changed (1 page)
26 May 1999Return made up to 02/05/99; no change of members (4 pages)
26 May 1999Return made up to 02/05/99; no change of members (4 pages)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
30 November 1998Full accounts made up to 30 April 1998 (9 pages)
28 May 1998Return made up to 02/05/98; full list of members (6 pages)
28 May 1998Return made up to 02/05/98; full list of members (6 pages)
18 February 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
18 February 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
2 May 1997Incorporation (14 pages)
2 May 1997Incorporation (14 pages)