HI-TECH AUTO PARTS LIMITED

Register to unlock more data on OkredoRegister

HI-TECH AUTO PARTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01770948

Incorporation date

16/11/1983

Size

Total Exemption Small

Contacts

Registered address

Registered address

Park View House, 58 The Ropewalk, Nottingham NG1 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1983)
dot icon12/11/2018
Final Gazette dissolved via compulsory strike-off
dot icon05/10/2017
Compulsory strike-off action has been suspended
dot icon13/12/2016
Compulsory strike-off action has been suspended
dot icon31/10/2016
First Gazette notice for compulsory strike-off
dot icon04/09/2016
Receiver's abstract of receipts and payments to 2016-08-23
dot icon04/09/2016
Notice of ceasing to act as receiver or manager
dot icon04/09/2016
Notice of ceasing to act as receiver or manager
dot icon06/07/2016
Receiver's abstract of receipts and payments to 2016-06-25
dot icon22/07/2015
Receiver's abstract of receipts and payments to 2015-06-25
dot icon08/02/2015
Notice of ceasing to act as receiver or manager
dot icon27/01/2015
Appointment of receiver or manager
dot icon07/01/2015
Statement of Affairs in administrative receivership following report to creditors
dot icon30/10/2014
Registered office address changed from 3 Sheene Road Gorsehill Industrial Estate Beaumont Leys LE4 1RF to Park View House 58 the Ropewalk Nottingham NG1 5DW on 2014-10-31
dot icon10/09/2014
Administrative Receiver's report
dot icon14/07/2014
Appointment of receiver or manager
dot icon08/07/2014
Appointment of receiver or manager
dot icon03/07/2014
Appointment of receiver or manager
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/07/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon18/11/2012
Amended accounts made up to 2011-11-30
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/07/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon15/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/11/2010
Statement of capital following an allotment of shares on 2010-11-01
dot icon21/11/2010
Resolutions
dot icon28/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/09/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Balbir Singh Chaggar on 2010-06-05
dot icon08/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/06/2009
Return made up to 05/06/09; full list of members
dot icon21/12/2008
Return made up to 05/06/08; full list of members
dot icon12/10/2008
Return made up to 05/06/07; full list of members
dot icon27/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/06/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Return made up to 05/06/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/04/2006
Return made up to 05/06/05; full list of members
dot icon19/09/2005
Director resigned
dot icon22/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/06/2004
Accounts for a small company made up to 2003-11-30
dot icon14/06/2004
Return made up to 05/06/04; full list of members
dot icon03/06/2003
Return made up to 05/06/03; full list of members
dot icon19/05/2003
Accounts for a small company made up to 2002-11-30
dot icon11/07/2002
Accounts for a small company made up to 2001-11-30
dot icon28/05/2002
Return made up to 05/06/02; full list of members
dot icon21/08/2001
Return made up to 05/06/01; full list of members
dot icon08/04/2001
Accounts for a small company made up to 2000-11-30
dot icon20/06/2000
Return made up to 05/06/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-11-30
dot icon13/06/1999
Accounts for a small company made up to 1998-11-30
dot icon10/06/1999
New secretary appointed
dot icon10/06/1999
Secretary resigned
dot icon07/06/1999
Return made up to 05/06/99; full list of members
dot icon18/06/1998
Return made up to 05/06/98; no change of members
dot icon30/04/1998
Director's particulars changed
dot icon05/03/1998
Accounts for a small company made up to 1997-11-30
dot icon08/07/1997
Return made up to 05/06/97; no change of members
dot icon06/04/1997
Accounts for a small company made up to 1996-11-30
dot icon05/08/1996
Director's particulars changed
dot icon27/07/1996
Return made up to 05/06/96; full list of members
dot icon17/03/1996
Accounts for a small company made up to 1995-11-30
dot icon07/06/1995
Return made up to 05/06/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 05/06/94; no change of members
dot icon11/08/1994
Registered office changed on 12/08/94 from: 7 sheene road gorsehill industrial estate beaumont leys leicester LE4 1BF
dot icon18/02/1994
Accounts for a small company made up to 1993-11-30
dot icon11/10/1993
Director's particulars changed
dot icon11/10/1993
Director's particulars changed
dot icon14/09/1993
Registered office changed on 15/09/93 from: 1 sheene road gorsehill industrial estate beaumont leys leicester LE4 1BF
dot icon13/09/1993
Return made up to 05/06/93; full list of members
dot icon05/09/1993
Accounts for a small company made up to 1992-11-30
dot icon14/12/1992
Accounts for a small company made up to 1991-11-30
dot icon17/06/1992
Return made up to 05/06/92; no change of members
dot icon27/06/1991
Accounts for a small company made up to 1990-11-30
dot icon27/06/1991
Return made up to 05/06/91; no change of members
dot icon04/11/1990
Accounts for a small company made up to 1989-11-30
dot icon04/11/1990
Return made up to 24/10/90; full list of members
dot icon16/11/1989
Accounts for a small company made up to 1988-11-30
dot icon16/11/1989
Return made up to 19/10/89; full list of members
dot icon16/11/1989
New director appointed
dot icon30/10/1988
Accounts for a small company made up to 1987-11-30
dot icon30/10/1988
Return made up to 22/09/88; full list of members
dot icon06/10/1988
Particulars of mortgage/charge
dot icon21/04/1988
Full accounts made up to 1986-11-30
dot icon21/04/1988
Return made up to 30/11/87; full list of members
dot icon21/04/1988
Accounting reference date shortened from 31/03 to 30/11
dot icon06/05/1987
Full accounts made up to 1986-03-31
dot icon01/02/1987
Particulars of mortgage/charge
dot icon20/11/1986
Director resigned
dot icon19/11/1986
Resolutions
dot icon22/10/1986
Certificate of change of name
dot icon06/10/1986
Return made up to 31/08/86; full list of members
dot icon19/06/1986
Full accounts made up to 1984-11-30
dot icon19/06/1986
Return made up to 31/05/85; full list of members
dot icon16/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaggar, Raghbir Singh
Secretary
01/06/1999 - 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 AUTO PARTS LIMITED

HI-TECH AUTO PARTS LIMITED is an(a) Dissolved company incorporated on 16/11/1983 with the registered office located at Park View House, 58 The Ropewalk, Nottingham NG1 5DW. There is currently 1 active director 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 AUTO PARTS LIMITED?

toggle

HI-TECH AUTO PARTS LIMITED is currently Dissolved. It was registered on 16/11/1983 and dissolved on 12/11/2018.

Where is HI-TECH AUTO PARTS LIMITED located?

toggle

HI-TECH AUTO PARTS LIMITED is registered at Park View House, 58 The Ropewalk, Nottingham NG1 5DW.

What does HI-TECH AUTO PARTS LIMITED do?

toggle

HI-TECH AUTO PARTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for HI-TECH AUTO PARTS LIMITED?

toggle

The latest filing was on 12/11/2018: Final Gazette dissolved via compulsory strike-off.