Dissolved
Dissolved 2014-01-21
Company Information for HITECH INSTRUMENTS LIMITED
LUTON, BEDFORDSHIRE, LU2,
|
Company Registration Number
01563562
Private Limited Company
Dissolved Dissolved 2014-01-21 |
Company Name | |
---|---|
HITECH INSTRUMENTS LIMITED | |
Legal Registered Office | |
LUTON BEDFORDSHIRE | |
Company Number | 01563562 | |
---|---|---|
Date formed | 1981-05-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-01-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-15 03:31:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HITECH INSTRUMENTS & CONTROL SYSTEMS LIMITED | 508A HIGH ROAD ILFORD ENGLAND IG1 1UE | Dissolved | Company formed on the 2012-08-15 | |
HITECH INSTRUMENTS CORPORATION | North Carolina | Unknown | ||
HITECH INSTRUMENTS INC | North Carolina | Unknown | ||
HITECH INSTRUMENTS INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LYNDA FRANCES WILKINS |
||
PETER WILLIS MAXWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRANCE VALENTINE HELZ |
Company Secretary | ||
TERRANCE VALENTINE HELZ |
Director | ||
JOHN GASS |
Director | ||
WILLIAM SAXON GREENHALGH |
Company Secretary | ||
WILLIAM SAXON GREENHALGH |
Director | ||
GRAEME SCOTT PHILP |
Director | ||
ANDREW DOWNS |
Director | ||
MICHAEL PAUL ATKINSON |
Director | ||
STEPHEN BRIGHT |
Director | ||
KATHLEEN MARGARET ATKINSON |
Director | ||
GEORGE BARRIE MARSON |
Director | ||
STEPHEN JOHN COCKRELL |
Company Secretary | ||
IAN CARRODUS HUTCHEON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTK INSTRUMENTS LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2007-05-17 | Dissolved 2016-12-06 | |
MEASUREMENT TECHNOLOGY LIMITED | Company Secretary | 2009-02-01 | CURRENT | 1971-05-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GASS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GASS / 18/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM POWER COURT LUTON BEDFORDSHIRE LU1 3JJ | |
288a | DIRECTOR APPOINTED MR. PETER WILLIS MAXWELL | |
288a | DIRECTOR APPOINTED MR TERRANCE VALINE HELZ | |
288a | SECRETARY APPOINTED MR TERRANCE VALINE HELZ | |
288a | SECRETARY APPOINTED MRS LYNDA FRANCES WILKINS` | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAEME PHILP | |
288b | APPOINTMENT TERMINATED SECRETARY WILLIAM GREENHALGH | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GREENHALGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DOWNS | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL ATKINSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as HITECH INSTRUMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90230080 | Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects) | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
90271010 | Electronic gas or smoke analysis apparatus | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |