HI TECH ACCESS COVERS LIMITED

Register to unlock more data on OkredoRegister

HI TECH ACCESS COVERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03130910

Incorporation date

26/11/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Smith Cooper, 158 Edmund Street, Birmingham, West Midlands B3 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1995)
dot icon16/01/2019
Final Gazette dissolved following liquidation
dot icon16/10/2018
Notice of move from Administration to Dissolution
dot icon11/10/2018
Administrator's progress report
dot icon27/04/2018
Administrator's progress report
dot icon19/10/2017
Notice of extension of period of Administration
dot icon27/09/2017
Administrator's progress report
dot icon25/05/2017
Administrator's progress report
dot icon15/01/2017
Registered office address changed from Duncote Mill Walcot Telford Shropshire TF6 5ER to Smith Cooper 158 Edmund Street Birmingham West Midlands B3 2HB on 2017-01-16
dot icon06/01/2017
Notice of deemed approval of proposals
dot icon21/12/2016
Statement of administrator's proposal
dot icon03/11/2016
Registered office address changed from C/O Paul Shaw Duncote Mill Walcot Telford Shropshire TF6 5ER to Duncote Mill Walcot Telford Shropshire TF6 5ER on 2016-11-04
dot icon31/10/2016
Appointment of an administrator
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-09-30
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon08/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2011
Memorandum and Articles of Association
dot icon16/10/2011
Resolutions
dot icon03/10/2011
Registered office address changed from Woodlands Road Stanton Burton on Trent Staffordshire DE15 9TH on 2011-10-04
dot icon02/10/2011
Appointment of Mr Paul Shaw as a secretary
dot icon02/10/2011
Termination of appointment of Lesley Walker as a secretary
dot icon02/10/2011
Termination of appointment of Lesley Walker as a director
dot icon02/10/2011
Termination of appointment of Stanley Turner as a director
dot icon04/08/2011
Certificate of change of name
dot icon09/05/2011
Accounts for a small company made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon17/12/2009
Director's details changed for Stanley Turner on 2009-12-11
dot icon17/12/2009
Director's details changed for Ms Lesley Walker on 2009-12-11
dot icon17/12/2009
Director's details changed for Stephen Donald Reynolds on 2009-12-11
dot icon17/12/2009
Director's details changed for Paul Shaw on 2009-12-11
dot icon31/08/2009
Accounting reference date shortened from 30/11/2009 to 30/09/2009
dot icon19/04/2009
Director appointed paul shaw
dot icon19/04/2009
Director appointed stan turner
dot icon19/04/2009
Director and secretary appointed lesley walker
dot icon19/04/2009
Appointment terminated director kathleen reynolds
dot icon19/04/2009
Appointment terminated secretary stephen reynolds
dot icon19/04/2009
Registered office changed on 20/04/2009 from c/o turner peachey lloyds bank chambers 7 park street shifnal, shropshire
dot icon06/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/12/2008
Return made up to 27/11/08; full list of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/12/2007
Return made up to 27/11/07; no change of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 27/11/06; full list of members
dot icon13/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 27/11/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/12/2004
Ad 01/12/03--------- £ si 100@1
dot icon30/11/2004
Return made up to 27/11/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon03/02/2004
Nc inc already adjusted 19/01/04
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon24/11/2003
Return made up to 27/11/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/05/2003
Resolutions
dot icon27/11/2002
Return made up to 27/11/02; full list of members
dot icon17/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/01/2002
Return made up to 27/11/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-11-30
dot icon22/01/2001
Return made up to 27/11/00; full list of members
dot icon15/04/2000
Accounts for a small company made up to 1999-11-30
dot icon03/01/2000
Return made up to 27/11/99; no change of members
dot icon16/03/1999
Accounts for a small company made up to 1998-11-30
dot icon30/11/1998
Return made up to 27/11/98; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-11-30
dot icon04/12/1997
Return made up to 27/11/97; full list of members
dot icon10/11/1997
Ad 01/10/97--------- £ si 12118@1=12118 £ ic 12118/24236
dot icon10/11/1997
Resolutions
dot icon10/11/1997
£ nc 20000/50000 01/10/97
dot icon06/02/1997
Accounts for a small company made up to 1996-11-30
dot icon04/12/1996
Return made up to 27/11/96; full list of members
dot icon25/09/1996
Ad 26/08/96--------- £ si 12108@1=12108 £ ic 66/12174
dot icon25/09/1996
Resolutions
dot icon02/01/1996
Particulars of mortgage/charge
dot icon01/01/1996
Accounting reference date notified as 30/11
dot icon01/01/1996
Ad 15/12/95--------- £ si 8@8=64 £ ic 2/66
dot icon29/11/1995
Secretary resigned
dot icon29/11/1995
Director resigned
dot icon29/11/1995
New secretary appointed;new director appointed
dot icon29/11/1995
New director appointed
dot icon26/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Stanley
Director
01/04/2009 - 02/10/2011
14
Walker, Lesley
Director
01/04/2009 - 02/10/2011
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/11/1995 - 26/11/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/11/1995 - 26/11/1995
36021
Reynolds, Stephen Donald
Director
26/11/1995 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HI TECH ACCESS COVERS LIMITED

HI TECH ACCESS COVERS LIMITED is an(a) Dissolved company incorporated on 26/11/1995 with the registered office located at Smith Cooper, 158 Edmund Street, Birmingham, West Midlands B3 2HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HI TECH ACCESS COVERS LIMITED?

toggle

HI TECH ACCESS COVERS LIMITED is currently Dissolved. It was registered on 26/11/1995 and dissolved on 16/01/2019.

Where is HI TECH ACCESS COVERS LIMITED located?

toggle

HI TECH ACCESS COVERS LIMITED is registered at Smith Cooper, 158 Edmund Street, Birmingham, West Midlands B3 2HB.

What does HI TECH ACCESS COVERS LIMITED do?

toggle

HI TECH ACCESS COVERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for HI TECH ACCESS COVERS LIMITED?

toggle

The latest filing was on 16/01/2019: Final Gazette dissolved following liquidation.