Company NameHitech Lighting Limited
Company StatusDissolved
Company Number01684982
CategoryPrivate Limited Company
Incorporation Date8 December 1982(41 years, 5 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMichael Joseph Christian Derbyshire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1993(10 years, 1 month after company formation)
Appointment Duration7 years (closed 22 February 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressThe Hill
Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HU
Director NameMartyn Anthony Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 22 February 2000)
RoleGroup Finance Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusClosed
Appointed22 May 1995(12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 22 February 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Director NamePaul Bernard Barton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleCompany Director
Correspondence Address1 Paddock Chase
Poynton
Stockport
Cheshire
SK12 1XR
Director NameJeremy James Cope
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 1995)
RoleCompany Director
Correspondence Address9 Guernsey Way
Braintree
Essex
CM7 7FB
Director NameMr Martin Terrence Darwood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 January 1999)
RoleCompany Director
Correspondence AddressFour Corners
6 Woodberry Down
Epping
Essex
CM16 6RJ
Director NameMr Stanley James Foster-Rooke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 1993)
RoleCompany Director
Correspondence Address4 Highridge Place
Enfield
Middlesex
EN2 8LE
Director NamePeter Anthony Goold
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 May 1993)
RoleCompany Director
Correspondence AddressOxenber Cottage
Graystonber Lane Austwick
Lancaster
LA2 8BJ
Director NameMr Paul Heavers
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address34 Ray Lea Road
Maidenhead
Berkshire
SL6 8QE
Director NameMr Robert Graham McArdell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 1993)
RoleCompany Director
Correspondence Address12 Gorse Bank Road
Halebarns
Altrincham
Cheshire
WA15 0AL
Director NameMichael Swingler
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 June 1999)
RoleCompany Director
Correspondence Address32 Manor Road
Bramhall
Cheshire
SK7 3LY
Secretary NameAnthony William Rippon
NationalityBritish
StatusResigned
Appointed21 January 1993(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedway
Burrow Bridge
Bridgwater
Somerset
TA7 0RM
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed01 March 1994(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NameMartyn Anthony Ellis
NationalityBritish
StatusResigned
Appointed05 May 1995(12 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 22 May 1995)
RoleCompany Director
Correspondence Address415 Caraway Apartments
2 Cayenne Court
Shad Thames
London
SE1 2PP

Location

Registered Address51 Water Lane
Wilmslow
Cheshire
SK9 5BX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
28 June 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
26 January 1999Return made up to 21/01/99; full list of members (9 pages)
1 December 1998Full accounts made up to 31 March 1998 (7 pages)
25 January 1998Return made up to 21/01/98; full list of members (9 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
23 January 1997Return made up to 21/01/97; full list of members (9 pages)
25 July 1996Full accounts made up to 31 March 1996 (6 pages)
15 June 1996Secretary's particulars changed (1 page)
1 February 1996Return made up to 21/01/96; full list of members (8 pages)
7 December 1995Full accounts made up to 31 March 1995 (6 pages)
19 July 1995Director resigned (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
29 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)