HI-TECH COATINGS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

HI-TECH COATINGS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02602897

Incorporation date

17/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Allerton Drive, Leicester, Leicestershire LE4 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1991)
dot icon31/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2016
First Gazette notice for voluntary strike-off
dot icon27/07/2016
Application to strike the company off the register
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon11/07/2016
First Gazette notice for compulsory strike-off
dot icon10/07/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon08/07/2015
Registered office address changed from 19 Progress Way Troon Industrial Estate Leicester LE4 9LQ to 3 Allerton Drive Leicester Leicestershire LE4 0JB on 2015-07-09
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon06/05/2014
Termination of appointment of Zahara Laxman as a secretary
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/05/2012
Secretary's details changed for Mr Zahara Laxman on 2012-05-15
dot icon14/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon14/05/2012
Director's details changed for Amin Premji on 2012-05-15
dot icon14/05/2012
Secretary's details changed for Zahara Laxman on 2012-05-15
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/05/2011
Director's details changed for Amin Premji on 2011-05-20
dot icon12/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon17/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 18/04/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 18/04/08; no change of members
dot icon04/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 18/04/07; no change of members
dot icon01/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned;director resigned
dot icon23/05/2006
Return made up to 18/04/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 18/04/05; full list of members
dot icon15/11/2004
Registered office changed on 16/11/04 from: 350 thurmaston boulevard thoon industrial estate leicester LE4 9LE
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 18/04/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/05/2003
Return made up to 18/04/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 18/04/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/06/2001
Director resigned
dot icon10/05/2001
Return made up to 18/04/01; full list of members
dot icon05/11/2000
Accounts for a small company made up to 2000-03-31
dot icon24/04/2000
Return made up to 18/04/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/06/1999
Return made up to 18/04/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Return made up to 18/04/98; no change of members
dot icon04/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/06/1997
Return made up to 18/04/97; full list of members
dot icon21/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/05/1996
Return made up to 18/04/96; no change of members
dot icon17/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/06/1995
Return made up to 18/04/95; no change of members
dot icon26/04/1995
Accounts for a small company made up to 1994-03-31
dot icon26/04/1995
Registered office changed on 27/04/95 from: 25 hill way oadby leicester LE2 5YG
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 18/04/94; full list of members
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon23/08/1994
Resolutions
dot icon21/07/1994
Certificate of change of name
dot icon07/04/1994
Accounts for a small company made up to 1993-03-31
dot icon05/10/1993
Registered office changed on 06/10/93 from: the britannia suite 82-86 deansgate manchester M3 2ER
dot icon05/10/1993
Accounts for a small company made up to 1992-03-31
dot icon05/10/1993
Return made up to 17/04/93; full list of members
dot icon05/10/1993
Return made up to 17/04/92; full list of members
dot icon05/10/1993
New director appointed
dot icon05/10/1993
New director appointed
dot icon03/10/1993
Restoration by order of the court
dot icon08/02/1993
Final Gazette dissolved via compulsory strike-off
dot icon12/10/1992
First Gazette notice for compulsory strike-off
dot icon06/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1991
Ad 25/04/91--------- £ si 100@1=100 £ ic 2/102
dot icon13/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1991
Accounting reference date notified as 31/03
dot icon17/06/1991
Particulars of mortgage/charge
dot icon17/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
18/04/1991 - 17/04/1992
4516
Premji, Amin
Director
15/02/1993 - Present
1
Premji, Fidahusein
Director
23/04/1991 - 31/08/2000
-
Premji, Zarina
Director
15/02/1993 - 30/06/2006
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
18/04/1991 - 17/04/1992
4502

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 COATINGS (U.K.) LIMITED

HI-TECH COATINGS (U.K.) LIMITED is an(a) Dissolved company incorporated on 17/04/1991 with the registered office located at 3 Allerton Drive, Leicester, Leicestershire LE4 0JB. 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 COATINGS (U.K.) LIMITED?

toggle

HI-TECH COATINGS (U.K.) LIMITED is currently Dissolved. It was registered on 17/04/1991 and dissolved on 31/10/2016.

Where is HI-TECH COATINGS (U.K.) LIMITED located?

toggle

HI-TECH COATINGS (U.K.) LIMITED is registered at 3 Allerton Drive, Leicester, Leicestershire LE4 0JB.

What does HI-TECH COATINGS (U.K.) LIMITED do?

toggle

HI-TECH COATINGS (U.K.) LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for HI-TECH COATINGS (U.K.) LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via voluntary strike-off.