Dissolved 2014-11-11
Company Information for HYTEC INKS LIMITED
LEEDS, WEST YORKSHIRE, LS26,
|
Company Registration Number
06643163
Private Limited Company
Dissolved Dissolved 2014-11-11 |
Company Name | ||
---|---|---|
HYTEC INKS LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 06643163 | |
---|---|---|
Date formed | 2008-07-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2014-11-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 16:08:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JAMES HOLLAND |
||
ANNE-MARIE MARIE HOLLAND |
||
MATTHEW JAMES HOLLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCORPIO COMPUTER SUPPLIES LTD. | Company Secretary | 1995-11-06 | CURRENT | 1995-11-06 | Liquidation | |
SCORPIO COMPUTER SUPPLIES LTD. | Director | 1995-11-06 | CURRENT | 1995-11-06 | Liquidation | |
SCORPIO COMPUTER SUPPLIES LTD. | Director | 1995-11-06 | CURRENT | 1995-11-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLLAND / 19/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE MARIE HOLLAND / 19/07/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLLAND / 09/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE MARIE HOLLAND / 09/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM FIRST FLOOR 57A COMMERCIAL STREET ROTHWELL LEEDS WEST YORKSHIRE LS26 0QD ENGLAND | |
AR01 | 10/07/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLLAND / 08/08/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLLAND / 29/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE HOLLAND / 29/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES HOLLAND / 29/07/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF UNITED KINGDOM | |
AR01 | 10/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS LS2 9NF UNITED KINGDOM | |
353 | LOCATION OF REGISTER OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HYBRID COLOURS LIMITED CERTIFICATE ISSUED ON 10/10/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-07-31 | £ 1,301 |
---|---|---|
Creditors Due Within One Year | 2011-07-31 | £ 1,091 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HYTEC INKS LIMITED
Current Assets | 2012-07-31 | £ 3,876 |
---|---|---|
Current Assets | 2011-07-31 | £ 1,467 |
Debtors | 2012-07-31 | £ 2,926 |
Debtors | 2011-07-31 | £ 1,467 |
Shareholder Funds | 2012-07-31 | £ 2,575 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HYTEC INKS LIMITED are:
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. |