Company NameHitec Print Finishers Limited
Company StatusDissolved
Company Number04432075
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameDaniel Godbold
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RolePrint Finisher
Correspondence Address132 Twelve Acres
Braintree
Essex
CM7 3RN
Secretary NameDaniel Godbold
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RolePrint Finisher
Correspondence Address132 Twelve Acres
Braintree
Essex
CM7 3RN
Director NameEdward George Friend
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RolePrint Finisher
Correspondence Address9 Jaggards Road
Coggeshall
Essex
CO6 1PL
Director NameGary Malcolm Huxley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RolePrint Finisher
Correspondence Address37 Barrymore Walk
Rayleigh
Essex
SS6 8YF
Director NameRichard John Neale
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(2 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 30 August 2002)
RolePrint Finisher
Correspondence Address44 Rothwell Close
Leigh On Sea
Essex
SS9 4SN
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address45 Tallon Road
Hutton
Brentwood
Essex
CM13 1TG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,514,094
Gross Profit£235,260
Net Worth-£107,853
Current Liabilities£107,853

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Application for striking-off (1 page)
26 May 2006Director resigned (1 page)
3 January 2006Full accounts made up to 30 June 2005 (14 pages)
14 June 2005Return made up to 07/05/05; full list of members (7 pages)
5 January 2005Full accounts made up to 30 June 2004 (13 pages)
9 June 2004Return made up to 07/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 30 June 2003 (14 pages)
21 July 2003Return made up to 07/05/03; full list of members (14 pages)
11 February 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
12 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 June 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002Registered office changed on 15/05/02 from: po box 55 7 spa road london SE16 3QQ (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002Secretary resigned (1 page)
15 May 2002Director resigned (1 page)