Company NameHytrax Ltd.
Company StatusDissolved
Company Number04077620
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePhilip Wightmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(same day as company formation)
RoleConstruction Manager
Correspondence Address91 Friars Mead
Ilse Of Dogs
London
E14 3JY
Director NameJill Wightmore
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 5 months after company formation)
Appointment Duration5 years (closed 20 March 2007)
RoleAdministrator
Correspondence Address40b Albion Road
London
N16 9PH
Secretary NameJill Wightmore
NationalityBritish
StatusClosed
Appointed25 February 2002(1 year, 5 months after company formation)
Appointment Duration5 years (closed 20 March 2007)
RoleAdministrator
Correspondence Address40b Albion Road
London
N16 9PH
Director NameGary David Wipfler
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleEstimator And Surveyor
Correspondence Address63 Glendale
Swanley
Kent
BR8 8TP
Secretary NameGary David Wipfler
NationalityBritish
StatusResigned
Appointed25 September 2000(same day as company formation)
RoleEstimator And Surveyor
Correspondence Address63 Glendale
Swanley
Kent
BR8 8TP

Location

Registered AddressW S Mantz & Co
Chartered Accountants
90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
19 October 2005Return made up to 25/09/05; full list of members (7 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
28 February 2004Return made up to 25/09/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/04
(7 pages)
29 June 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 November 2002Return made up to 25/09/02; full list of members (7 pages)
17 June 2002Secretary resigned;director resigned (1 page)
17 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
1 March 2002New secretary appointed;new director appointed (2 pages)
21 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)