HITECH INSTRUMENTS LIMITED

Register to unlock more data on OkredoRegister

HITECH INSTRUMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01563562

Incorporation date

22/05/1981

Size

Dormant

Contacts

Registered address

Registered address

Great Marlings, Butterfield, Luton, Bedfordshire LU2 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon21/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2013
First Gazette notice for voluntary strike-off
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/09/2013
Application to strike the company off the register
dot icon22/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Terrance Valentine Helz as a director on 2013-05-01
dot icon22/05/2013
Termination of appointment of Terrance Valentine Helz as a secretary on 2013-05-01
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/11/2011
Termination of appointment of John Gass as a director on 2011-11-02
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon13/01/2011
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon10/06/2010
Director's details changed for John Gass on 2010-05-18
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 18/05/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from power court luton bedfordshire LU1 3JJ
dot icon17/02/2009
Director appointed mr. Peter willis maxwell
dot icon17/02/2009
Director appointed mr terrance valine helz
dot icon17/02/2009
Secretary appointed mr terrance valine helz
dot icon16/02/2009
Secretary appointed mrs lynda frances wilkins`
dot icon16/02/2009
Appointment Terminated Secretary william greenhalgh
dot icon16/02/2009
Appointment Terminated Director graeme philp
dot icon16/02/2009
Appointment Terminated Director william greenhalgh
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Appointment Terminated Director andrew downs
dot icon04/06/2008
Return made up to 18/05/08; full list of members
dot icon04/06/2008
Appointment Terminated Director michael atkinson
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Director resigned
dot icon14/06/2007
Return made up to 18/05/07; no change of members
dot icon14/06/2007
Secretary's particulars changed;director's particulars changed
dot icon24/05/2007
Particulars of mortgage/charge
dot icon11/05/2007
Full accounts made up to 2005-12-31
dot icon16/01/2007
New director appointed
dot icon16/01/2007
New director appointed
dot icon20/06/2006
Return made up to 18/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 18/05/05; full list of members
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 18/05/04; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 18/05/03; full list of members
dot icon17/06/2003
Director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon02/06/2002
Return made up to 18/05/02; full list of members
dot icon16/06/2001
Return made up to 18/05/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Return made up to 18/05/00; full list of members
dot icon27/06/2000
Director's particulars changed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon12/07/1999
Return made up to 18/05/99; full list of members
dot icon02/04/1999
New secretary appointed;new director appointed
dot icon01/04/1999
Secretary resigned
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon05/06/1998
Return made up to 18/05/98; no change of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon13/06/1997
Return made up to 18/05/97; no change of members
dot icon07/07/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 18/05/96; full list of members
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 18/05/95; no change of members
dot icon20/06/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 18/05/94; no change of members
dot icon23/02/1994
Director resigned;new director appointed
dot icon22/07/1993
Return made up to 18/05/93; full list of members
dot icon18/06/1993
Full accounts made up to 1992-12-31
dot icon02/06/1992
Return made up to 18/05/92; no change of members
dot icon14/05/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
New director appointed
dot icon24/06/1991
Return made up to 18/05/91; no change of members
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon26/06/1990
Return made up to 18/05/90; full list of members
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon21/06/1989
Return made up to 19/05/89; full list of members
dot icon19/06/1989
Accounts for a small company made up to 1988-10-31
dot icon24/01/1989
Secretary resigned;new secretary appointed
dot icon24/01/1989
New director appointed
dot icon24/01/1989
Registered office changed on 24/01/89 from: 76 great northern road dunstable bedfordshire LU5 4BT
dot icon24/01/1989
Accounting reference date extended from 31/10 to 31/12
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon02/12/1988
Full accounts made up to 1987-10-31
dot icon02/12/1988
Return made up to 23/05/88; full list of members
dot icon05/10/1987
Full accounts made up to 1986-10-31
dot icon05/10/1987
Return made up to 22/05/87; full list of members
dot icon18/09/1987
Registered office changed on 18/09/87 from: 17 ennerdale avenue dunstable beds LU6 3AR
dot icon22/10/1986
Full accounts made up to 1985-10-31
dot icon08/09/1986
Return made up to 23/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gass, John
Director
02/01/2007 - 02/11/2011
2
Marson, George Barrie
Director
21/01/1994 - 05/05/2000
4
Maxwell, Peter Willis
Director
01/02/2009 - Present
33
Helz, Terrance Valentine
Director
01/02/2009 - 01/05/2013
67
Greenhalgh, William Saxon
Director
01/03/1999 - 31/01/2009
14

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 HITECH INSTRUMENTS LIMITED

HITECH INSTRUMENTS LIMITED is an(a) Dissolved company incorporated on 22/05/1981 with the registered office located at Great Marlings, Butterfield, Luton, Bedfordshire LU2 8DL. There are currently 2 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 HITECH INSTRUMENTS LIMITED?

toggle

HITECH INSTRUMENTS LIMITED is currently Dissolved. It was registered on 22/05/1981 and dissolved on 21/01/2014.

Where is HITECH INSTRUMENTS LIMITED located?

toggle

HITECH INSTRUMENTS LIMITED is registered at Great Marlings, Butterfield, Luton, Bedfordshire LU2 8DL.

What does HITECH INSTRUMENTS LIMITED do?

toggle

HITECH INSTRUMENTS LIMITED operates in the Manufacture of electronic industrial process control equipment (26.51/2 - SIC 2007) sector.

What is the latest filing for HITECH INSTRUMENTS LIMITED?

toggle

The latest filing was on 21/01/2014: Final Gazette dissolved via voluntary strike-off.