Company NameHi-Tek Solutions Limited
Company StatusDissolved
Company Number03518457
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date16 January 2012 (12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarole Topham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriardale Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Secretary NameYousef Salimian
NationalityBritish
StatusClosed
Appointed23 February 1998(same day as company formation)
RoleAccountant
Correspondence Address45a Cheadle Road
Cheadle Hulone
Cheshire
SK8 5EU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBriardale
Faulkners Lane, Mobberley
Knutsford
Cheshire
WA16 7AL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Financials

Year2014
Net Worth£7,713
Cash£290
Current Liabilities£36,712

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2012Final Gazette dissolved following liquidation (1 page)
16 January 2012Final Gazette dissolved following liquidation (1 page)
28 April 2006Dissolution deferment (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Completion of winding up (1 page)
28 April 2006Dissolution deferment (1 page)
16 December 2005Order of court to wind up (2 pages)
16 December 2005Order of court to wind up (2 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
10 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
12 March 2004Return made up to 23/02/04; full list of members (6 pages)
12 March 2004Return made up to 23/02/04; full list of members (6 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
23 August 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 August 2003Ad 01/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 2003Return made up to 23/02/03; full list of members (6 pages)
27 February 2003Return made up to 23/02/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
24 January 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
15 April 2002Return made up to 23/02/02; full list of members (6 pages)
15 April 2002Return made up to 23/02/02; full list of members (6 pages)
4 December 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
4 December 2001Partial exemption accounts made up to 31 May 2001 (7 pages)
25 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
25 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Return made up to 23/02/01; full list of members (6 pages)
16 February 2001Return made up to 23/02/01; full list of members (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
2 March 2000Return made up to 23/02/00; full list of members (6 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
15 February 2000Full accounts made up to 31 May 1999 (11 pages)
25 October 1999Registered office changed on 25/10/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
25 October 1999Registered office changed on 25/10/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
17 March 1999Return made up to 23/02/99; full list of members (6 pages)
17 March 1999Return made up to 23/02/99; full list of members (6 pages)
17 March 1999Ad 08/03/99--------- £ si 99@1=99 £ ic 99/198 (2 pages)
17 March 1999Ad 08/03/99--------- £ si 99@1=99 £ ic 99/198 (2 pages)
12 May 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
12 May 1998Ad 01/03/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 May 1998Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
12 May 1998Ad 01/03/98--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
23 February 1998Incorporation (10 pages)
23 February 1998Incorporation (10 pages)