Company NameHi-Tech Audio Limited
Company StatusDissolved
Company Number02918105
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years, 1 month ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr Richard Darryl Thorpe
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cranshaw Drive
Blackburn
BB1 8RE
Secretary NameBozena Elzbieta Olenska
NationalityBritish
StatusClosed
Appointed03 February 1999(4 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address68 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN
Director NameMrs Akemi Withers
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHitherdown 44 Haydon Way
Coughton
Alcester
Warwickshire
B49 5HZ
Director NameRaymond Christopher Steven Withers
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHitherdown
44 Haydon Way Coughton
Alcester
Warwickshire
B49 5HZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Akemi Withers
NationalityBritish
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHitherdown 44 Haydon Way
Coughton
Alcester
Warwickshire
B49 5HZ
Director NameLouis Adamo
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address385 Oyster Pt Blvd No 8a
South San Francisco
California
Ca9408o
Director NameSpencer Jackson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address940 Natoma St No 6
San Francisco
California
Ca94103
Director NameRalph Tolson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1995(1 year, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address935 Natoma Street
San Francisco
California
Ca94103
Secretary NameRichard Darryl Thorpe
NationalityBritish
StatusResigned
Appointed14 November 1995(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Turnberry Drive
Wilmslow
Cheshire
SK9 2QN

Location

Registered Address68 Turnberry Drive
Summerfields
Wilmslow
Cheshire
SK9 2QN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Shareholders

20.6k at £1Richard Darryl Thorpe
61.31%
Ordinary
13k at £1Bozena Elzbieta Olenska
38.69%
Ordinary

Financials

Year2014
Net Worth£23,642
Current Liabilities£36,503

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 33,602
(4 pages)
16 May 2013Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages)
16 May 2013Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages)
16 May 2013Director's details changed for Richard Darryl Thorpe on 1 August 2012 (2 pages)
16 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 33,602
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (10 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for Richard Darryl Thorpe on 12 April 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Richard Darryl Thorpe on 12 April 2010 (2 pages)
28 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 May 2009Return made up to 12/04/09; full list of members (4 pages)
20 May 2009Return made up to 12/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2008Appointment terminated director ralph tolson (1 page)
14 May 2008Appointment terminated director louis adamo (1 page)
14 May 2008Return made up to 12/04/08; full list of members (4 pages)
14 May 2008Appointment terminated director ralph tolson (1 page)
14 May 2008Appointment terminated director louis adamo (1 page)
14 May 2008Return made up to 12/04/08; full list of members (4 pages)
9 May 2008Ad 30/04/08\gbp si 10000@1=10000\gbp ic 23602/33602\ (2 pages)
9 May 2008Ad 30/04/08\gbp si 10000@1=10000\gbp ic 23602/33602\ (2 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 January 2008Ad 30/04/07--------- £ si 6400@1=6400 £ ic 17202/23602 (1 page)
28 January 2008Ad 30/04/07--------- £ si 6400@1=6400 £ ic 17202/23602 (1 page)
4 May 2007Ad 30/04/06--------- £ si 10000@1=10000 £ ic 6702/16702 (1 page)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
4 May 2007Ad 30/04/06--------- £ si 10000@1=10000 £ ic 6702/16702 (1 page)
4 May 2007Return made up to 12/04/07; full list of members (3 pages)
4 May 2007Ad 23/03/07--------- £ si 500@1=500 £ ic 16702/17202 (1 page)
4 May 2007Ad 23/03/07--------- £ si 500@1=500 £ ic 16702/17202 (1 page)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 June 2006Ad 30/04/05--------- £ si 6500@1=6500 (1 page)
12 June 2006Return made up to 12/04/06; full list of members (3 pages)
12 June 2006Ad 30/04/05--------- £ si 6500@1=6500 (1 page)
12 June 2006Return made up to 12/04/06; full list of members (3 pages)
14 June 2005Return made up to 12/04/05; full list of members (3 pages)
14 June 2005Return made up to 12/04/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 June 2004Return made up to 12/04/04; full list of members (7 pages)
22 June 2004Return made up to 12/04/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 May 2003Return made up to 12/04/03; full list of members (7 pages)
27 May 2003Return made up to 12/04/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
20 May 2002Return made up to 12/04/02; full list of members (7 pages)
20 May 2002Return made up to 12/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 June 2001Return made up to 12/04/01; full list of members (7 pages)
5 June 2001Return made up to 12/04/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
4 July 2000Return made up to 12/04/00; full list of members (7 pages)
4 July 2000Return made up to 12/04/00; full list of members (7 pages)
15 June 2000Ad 07/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 June 2000Ad 07/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 June 1999Return made up to 12/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
26 May 1998Return made up to 12/04/98; full list of members (6 pages)
26 May 1998Return made up to 12/04/98; full list of members (6 pages)
20 January 1998Full accounts made up to 30 April 1997 (9 pages)
20 January 1998Full accounts made up to 30 April 1997 (9 pages)
16 June 1997Return made up to 12/04/97; no change of members (4 pages)
16 June 1997Return made up to 12/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
10 June 1996Return made up to 12/04/96; no change of members (4 pages)
10 June 1996Return made up to 12/04/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
21 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
16 January 1996Compulsory strike-off action has been discontinued (1 page)
10 January 1996New secretary appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: nettleton house calthorpe road edgbaston birmingham B15 1RJ (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Return made up to 12/04/95; full list of members (6 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Director resigned (1 page)
10 January 1996Registered office changed on 10/01/96 from: nettleton house calthorpe road edgbaston birmingham B15 1RJ (1 page)
10 January 1996New director appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996Return made up to 12/04/95; full list of members (6 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Secretary resigned;director resigned (1 page)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)
10 October 1995First Gazette notice for compulsory strike-off (2 pages)