Company NameHts-Heat Tracing Systems (UK) Ltd.
Company StatusDissolved
Company Number04434377
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NamePaulus Willem De Soet
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleEngineer
Correspondence AddressIm Hohlweg 42
Sulzbach
65843
Germany
Director NamePeter John Kench
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Martingale
Thundersley
Benfleet
Essex
SS7 3DP
Secretary NamePeter John Kench
NationalityBritish
StatusClosed
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Martingale
Thundersley
Benfleet
Essex
SS7 3DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Church Hill
Leigh-On-Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
20 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
23 May 2003Accounting reference date shortened from 31/05/03 to 28/02/03 (1 page)
18 June 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2002Secretary resigned (1 page)