Company NameHytec Tipping Gears Limited
Company StatusDissolved
Company Number02691264
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)
Previous NameABBA Commercial Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Michael Neary
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 23 May 2006)
RoleCommercial Vehicle Dealers
Country of ResidenceUnited Kingdom
Correspondence Address1 Piercefield Road
Formby
Merseyside
L37 7DG
Director NameJohn Joseph Stalker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(2 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 23 May 2006)
RoleCommercial Vehicle Dealer
Correspondence Address43 Alexander Drive
Lydiate
Liverpool
Merseyside
L31 2NH
Secretary NameJohn Joseph Stalker
NationalityBritish
StatusClosed
Appointed13 March 1992(2 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 23 May 2006)
RoleCommercial Vehicle Dealer
Correspondence Address43 Alexander Drive
Lydiate
Liverpool
Merseyside
L31 2NH
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressMitchell Charlesworth Victoria
House 488 Knutsford Road
Warrington
Cheshire
WA4 1DX
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Financials

Year2014
Net Worth£64,934
Cash£13,091
Current Liabilities£8,258

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
28 December 2005Application for striking-off (1 page)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 April 2005Return made up to 27/02/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 27/02/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 March 2001Return made up to 27/02/01; full list of members (6 pages)
12 March 2001Company name changed abba commercial sales LIMITED\certificate issued on 12/03/01 (4 pages)
8 March 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
9 June 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
17 March 2000Return made up to 27/02/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
20 December 1999Registered office changed on 20/12/99 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
11 March 1999Return made up to 27/02/99; full list of members (6 pages)
4 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
18 May 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
29 April 1998Registered office changed on 29/04/98 from: burtonhead road st helens merseyside WA9 5EA (1 page)
28 April 1998Return made up to 27/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 1997Return made up to 27/02/97; no change of members (4 pages)
3 January 1997Accounts made up to 29 February 1996 (4 pages)
27 September 1996Registered office changed on 27/09/96 from: burtonhead road st helens merseyside WA9 5EA (1 page)
2 April 1996Return made up to 27/02/96; full list of members (6 pages)
2 April 1996Registered office changed on 02/04/96 from: c/o latham crossley davies sumner house st thomas's road chorley, lancashire PR7 1HP (1 page)
25 April 1995Return made up to 27/02/95; no change of members (4 pages)