Company NameHitech Recycling Limited
Company StatusDissolved
Company Number04615172
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Grewal
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DY
Secretary NameMrs Christine May Grewal
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Passmore
Tinkers Bridge
Milton Keynes
Buckinghamshire
MK6 3DY
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Christine May Grewal
50.00%
Ordinary
1 at £1Peter Grewal
50.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
7 January 2019Application to strike the company off the register (4 pages)
24 January 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
27 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 February 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
22 January 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
22 January 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
17 January 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 January 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 January 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 January 2011 (1 page)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 17 January 2011 (1 page)
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Mr Peter Grewal on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Peter Grewal on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 February 2009Return made up to 12/12/08; full list of members (3 pages)
23 February 2009Return made up to 12/12/08; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 December 2007Return made up to 12/12/07; full list of members (2 pages)
28 December 2007Return made up to 12/12/07; full list of members (2 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
20 January 2007Return made up to 12/12/06; full list of members (6 pages)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
11 November 2006Registered office changed on 11/11/06 from: ryefield court 81 joel street northwood hills middlesex HA6 1LL (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 12/12/05; full list of members (6 pages)
5 January 2006Return made up to 12/12/05; full list of members (6 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
12 January 2005Return made up to 12/12/04; full list of members (6 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
15 January 2004Return made up to 12/12/03; full list of members (6 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
17 January 2003Ad 17/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 January 2003Ad 17/12/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)