Company NameHightech Contracting Limited
Company StatusDissolved
Company Number03258093
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Paul Andrew Aldred
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1996(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 20 November 2012)
RoleComputer Consultant / Photographer
Country of ResidenceEngland
Correspondence Address19 King Edward Road
Brentwood
Essex
CM14 4HL
Secretary NameDorothy Jane Aldred
NationalityBritish
StatusClosed
Appointed18 December 1996(2 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 20 November 2012)
RoleSecretary
Correspondence Address19 King Edward Road
Brentwood
Essex
CM14 4HL
Director NameMr David Harry Lackmaker
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(1 day after company formation)
Appointment Duration3 months (resigned 01 January 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bradden Lane Jockey End
Gaddesden Row
Hemel Hempstead
Hertfordshire
HP2 6AZ
Secretary NameMr Henry George Wilson
NationalityBritish
StatusResigned
Appointed03 October 1996(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1998)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address15 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address19 King Edward Road
Brentwood
Essex
CM14 4HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(4 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(4 pages)
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(4 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 October 2009Director's details changed for Paul Andrew Aldred on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Andrew Aldred on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Paul Andrew Aldred on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
19 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
20 October 2008Return made up to 02/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 October 2007Return made up to 02/10/07; no change of members (6 pages)
23 October 2007Return made up to 02/10/07; no change of members (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 November 2006Return made up to 02/10/06; full list of members (6 pages)
3 November 2006Return made up to 02/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 02/10/05; full list of members (6 pages)
8 November 2005Return made up to 02/10/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
28 September 2004Return made up to 02/10/04; full list of members (6 pages)
30 October 2003Return made up to 02/10/03; full list of members (6 pages)
30 October 2003Return made up to 02/10/03; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 02/10/02; full list of members (6 pages)
29 October 2002Return made up to 02/10/02; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
24 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
31 October 2001Return made up to 02/10/01; full list of members (6 pages)
31 October 2001Return made up to 02/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
31 October 2000Return made up to 02/10/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 October 1999Return made up to 02/10/99; full list of members (6 pages)
15 October 1999Return made up to 02/10/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1998Return made up to 02/10/98; no change of members (4 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998Secretary resigned (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
26 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Secretary resigned (1 page)
9 December 1997Return made up to 02/10/97; full list of members (6 pages)
9 December 1997Return made up to 02/10/97; full list of members (6 pages)
25 November 1997Director resigned (1 page)
25 November 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Registered office changed on 10/01/97 from: 28A high street harpenden herts AL5 2SX (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 1997Registered office changed on 10/01/97 from: 28A high street harpenden herts AL5 2SX (1 page)
10 January 1997Ad 10/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Secretary resigned (1 page)
2 October 1996Incorporation (10 pages)
2 October 1996Incorporation (10 pages)