Company NameHitroute Limited
Company StatusDissolved
Company Number02291240
CategoryPrivate Limited Company
Incorporation Date31 August 1988(35 years, 8 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

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

Directors

Director NameGraham John Leckie
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1998(10 years after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address13 Alexandra Road
West Mersea
Colchester
Essex
CO5 8BG
Secretary NameAnne Leckie
NationalityBritish
StatusClosed
Appointed31 August 1998(10 years after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address13 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameChristopher Richard Wynn
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1993)
RoleManager
Correspondence AddressSpinnakers
The Esplanade, Mayland
Chelmsford
Essex
CM3 6AW
Secretary NamePhilip Lawrence
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address125 West Street
Coggeshall
Essex
CO6 1NT
Director NameBenjamin Leckie
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address13 Alexandra Avenue
West Mersea
Essex
CO5 8DG
Secretary NameAnnette Rose Crawford
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 1998)
RoleSecretary
Correspondence Address17 St James S Park
Chelmsford
Essex
CM1 2JG

Location

Registered Address92a Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,602
Cash£2,717
Current Liabilities£5,316

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
27 September 2002Return made up to 31/08/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
4 April 2000Accounts made up to 29 February 2000 (10 pages)
26 August 1999Return made up to 31/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 1999Accounts made up to 28 February 1999 (10 pages)
2 December 1998Registered office changed on 02/12/98 from: graham kelly & association 21 trent close wickford essex SS12 9BW (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998Return made up to 31/08/98; full list of members
  • 363(287) ‐ Registered office changed on 29/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Director resigned (1 page)
29 September 1998Accounts made up to 28 February 1998 (7 pages)
29 September 1998New director appointed (2 pages)
11 September 1998Registered office changed on 11/09/98 from: baverstocks accountants dickens house guithavon street witham essex CM8 1BJ (1 page)
7 September 1998Secretary resigned (1 page)
2 March 1998Accounts for a small company made up to 28 February 1997 (3 pages)
23 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 April 1997Accounts for a small company made up to 28 February 1996 (7 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
28 June 1996Accounts for a small company made up to 28 February 1995 (7 pages)
24 March 1996Return made up to 31/08/95; no change of members
  • 363(287) ‐ Registered office changed on 24/03/96
(4 pages)
19 March 1996Registered office changed on 19/03/96 from: 4 stable close west mersea essex CO5 8HP (1 page)