Company NameHitline Design Limited
Company StatusDissolved
Company Number02895037
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePer Lars Uno Lindberg
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed02 March 1994(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 11 July 2006)
RoleAuto Design Engineer
Correspondence AddressLansmansgatan 11
931 44 Skelleftea
Sweden
Secretary NameHitlin Anna-Carin Elisabet Lindberg
NationalityBritish
StatusClosed
Appointed02 March 1994(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (closed 11 July 2006)
RoleSecretary
Correspondence AddressLansmansgatan 11
931 44 Skelleftea
Sweden
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£653
Current Liabilities£653

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
9 January 2006Return made up to 04/02/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
31 October 2004Return made up to 04/02/04; full list of members (6 pages)
8 October 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
8 April 2003Return made up to 04/02/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 April 2002Return made up to 04/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
24 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
16 June 2000Return made up to 04/02/00; full list of members (6 pages)
16 June 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
2 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
15 April 1999Return made up to 04/02/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Return made up to 04/02/98; full list of members (6 pages)
30 December 1997Full accounts made up to 28 February 1997 (10 pages)
2 April 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1997Full accounts made up to 28 February 1996 (11 pages)
2 April 1996Return made up to 04/02/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 28 February 1995 (11 pages)
3 August 1995Director's particulars changed (2 pages)
3 August 1995Secretary's particulars changed (2 pages)
23 March 1995Return made up to 04/02/95; full list of members (6 pages)