Company NameHiptec Services Ltd
Company StatusDissolved
Company Number01792356
CategoryPrivate Limited Company
Incorporation Date16 February 1984(40 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameMcMel & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMelvin Jeffrey Crump
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2009(25 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 19 January 2016)
RoleHome Inspector
Country of ResidenceEngland
Correspondence AddressBerkeley Townsend Hunter House
150 Hutton Road
Shenfield
Essex
CM15 8NL
Director NameMr Melvin Jeffrey Crump
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 1999)
RoleManaging Director
Correspondence Address41 High Street
Waltham Cross
Hertfordshire
EN8 7AB
Secretary NameMiss Allison Jane Caller
NationalityBritish
StatusResigned
Appointed01 August 1991(7 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 December 1999)
RoleCompany Director
Correspondence Address12 York Hill
Loughton
Essex
IG10 1RJ
Director NameAllison Jane Caller
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleAdministrator
Correspondence Address7 Jocelyns
Harlow
Essex
CM17 0BT
Secretary NameKimberley Donna Crump
NationalityBritish
StatusResigned
Appointed17 December 1999(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressGreenways
Hall Lane
Ingatestone
Essex
CM4 9NP
Director NameJohn Ireland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Crescent Drive
Petts Wood
Kent
BR5 1AX
Secretary NameFrederick William Crump
NationalityBritish
StatusResigned
Appointed01 February 2001(16 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 March 2010)
RoleCompany Director
Correspondence Address137 White Hart Lane
Collier Row
Romford
RM7 8LX

Location

Registered AddressC/O Berkeley Townsend
Hunter House 150 Hutton Road
Shenfield
Essex
CM15 8NL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Crump
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
29 June 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
27 May 2011Termination of appointment of John Ireland as a director (1 page)
27 May 2011Termination of appointment of John Ireland as a director (1 page)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
17 May 2010Director's details changed for John Ireland on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for John Ireland on 30 April 2010 (2 pages)
29 March 2010Termination of appointment of Frederick Crump as a secretary (3 pages)
29 March 2010Appointment of Melvin Jeffrey Crump as a director (6 pages)
29 March 2010Appointment of Melvin Jeffrey Crump as a director (6 pages)
29 March 2010Termination of appointment of Frederick Crump as a secretary (3 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
13 August 2008Company name changed mcmel & company LIMITED\certificate issued on 15/08/08 (2 pages)
13 August 2008Company name changed mcmel & company LIMITED\certificate issued on 15/08/08 (2 pages)
3 June 2008Return made up to 30/04/08; full list of members (3 pages)
3 June 2008Return made up to 30/04/08; full list of members (3 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 July 2007Return made up to 30/04/07; no change of members (6 pages)
11 July 2007Return made up to 30/04/07; no change of members (6 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
22 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
31 May 2006Return made up to 30/04/06; full list of members (6 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
28 June 2005Return made up to 30/04/05; full list of members (6 pages)
28 June 2005Return made up to 30/04/05; full list of members (6 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
21 September 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
30 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
7 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2002Registered office changed on 09/08/02 from: hunter house hutton road shenfield essex CM15 8NL (2 pages)
9 August 2002Return made up to 30/04/02; full list of members (6 pages)
9 August 2002Registered office changed on 09/08/02 from: hunter house hutton road shenfield essex CM15 8NL (2 pages)
9 August 2002Return made up to 30/04/02; full list of members (6 pages)
29 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
14 May 2001Return made up to 30/04/01; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
15 November 2000Full accounts made up to 30 April 2000 (9 pages)
15 November 2000Full accounts made up to 30 April 2000 (9 pages)
24 July 2000Return made up to 30/04/00; full list of members (6 pages)
24 July 2000Return made up to 30/04/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999Secretary resigned (1 page)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
16 May 1999Return made up to 30/04/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 May 1998Full accounts made up to 30 April 1997 (11 pages)
6 May 1998Full accounts made up to 30 April 1997 (11 pages)
30 April 1998Return made up to 30/04/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
30 April 1998Return made up to 30/04/98; full list of members (6 pages)
30 April 1998Registered office changed on 30/04/98 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page)
29 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 July 1997Return made up to 30/04/97; no change of members (4 pages)
3 July 1997Return made up to 30/04/97; no change of members (4 pages)
13 May 1996Return made up to 30/04/96; no change of members (4 pages)
13 May 1996Return made up to 30/04/96; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)