HYLITE ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

HYLITE ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02039425

Incorporation date

21/07/1986

Size

Dormant

Contacts

Registered address

Registered address

Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon08/02/2012
Application to strike the company off the register
dot icon15/11/2011
Termination of appointment of Philip Hedley Bowcock as a director on 2011-11-14
dot icon15/11/2011
Appointment of Mr Simon Terence Douglas as a director on 2011-11-14
dot icon15/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Timothy O'gorman as a director
dot icon22/03/2011
Termination of appointment of Timothy O'gorman as a secretary
dot icon21/03/2011
Appointment of Mr Philip Hedley Bowcock as a director
dot icon21/03/2011
Appointment of Mrs Jayne Fearn as a secretary
dot icon21/03/2011
Termination of appointment of Timothy O'gorman as a secretary
dot icon25/11/2010
Accounts for a dormant company made up to 2010-02-25
dot icon22/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon20/06/2010
Termination of appointment of Andrew Marks as a director
dot icon20/06/2010
Appointment of Luminar Leisure Limited as a director
dot icon29/12/2009
Accounts for a dormant company made up to 2009-02-26
dot icon24/08/2009
Return made up to 13/08/09; full list of members
dot icon08/09/2008
Accounts made up to 2008-02-28
dot icon21/08/2008
Return made up to 13/08/08; full list of members
dot icon11/12/2007
Accounts made up to 2007-02-28
dot icon19/09/2007
Return made up to 13/08/07; full list of members
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon12/03/2007
Secretary resigned;director resigned
dot icon18/12/2006
Accounts made up to 2006-03-02
dot icon27/11/2006
New director appointed
dot icon14/11/2006
Director resigned
dot icon17/09/2006
Return made up to 13/08/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-02-27
dot icon02/01/2006
Registered office changed on 03/01/06 from: luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LL
dot icon24/11/2005
Registered office changed on 25/11/05 from: 41 king street luton bedfordshire LU1 2DW
dot icon07/09/2005
Return made up to 13/08/05; full list of members
dot icon27/07/2005
Director resigned
dot icon08/12/2004
Accounts made up to 2004-02-29
dot icon07/09/2004
Return made up to 13/08/04; full list of members
dot icon21/07/2004
Director's particulars changed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New secretary appointed
dot icon07/07/2004
New director appointed
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
Director resigned
dot icon10/11/2003
Accounts made up to 2003-03-02
dot icon21/09/2003
Return made up to 13/08/03; full list of members
dot icon04/06/2003
Secretary's particulars changed
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
New secretary appointed
dot icon29/09/2002
Accounts made up to 2002-03-03
dot icon10/09/2002
Return made up to 13/08/02; full list of members
dot icon13/01/2002
New director appointed
dot icon27/12/2001
Accounts made up to 2001-02-25
dot icon26/12/2001
Director resigned
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon26/12/2001
Resolutions
dot icon12/11/2001
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon15/10/2001
Director's particulars changed
dot icon03/09/2001
Return made up to 13/08/01; full list of members
dot icon20/06/2001
Accounts made up to 2000-07-02
dot icon20/06/2001
Accounts made up to 1999-07-04
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon12/06/2001
Return made up to 02/05/01; full list of members
dot icon12/06/2001
Registered office changed on 13/06/01
dot icon10/07/2000
Return made up to 02/05/00; full list of members
dot icon20/06/2000
Registered office changed on 21/06/00 from: 67 new street salisbury wiltshire SP1 2PH
dot icon08/07/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon15/06/1999
Accounts made up to 1998-12-31
dot icon10/06/1999
Return made up to 02/05/99; full list of members
dot icon10/06/1999
Director's particulars changed
dot icon16/05/1999
Registered office changed on 17/05/99 from: 67 new street salisbury wiltshire SP1 2PH
dot icon31/01/1999
Registered office changed on 01/02/99 from: c/o park products LIMITED greenbank technology park challenge way blackburn lancashire BB1 5QJ
dot icon31/01/1999
Secretary resigned;director resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
Director resigned
dot icon31/01/1999
New secretary appointed
dot icon31/01/1999
New director appointed
dot icon22/10/1998
Accounts made up to 1997-12-31
dot icon04/05/1998
Return made up to 02/05/98; full list of members
dot icon04/05/1998
Registered office changed on 05/05/98
dot icon07/08/1997
Accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 02/05/97; no change of members
dot icon15/10/1996
Accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 02/05/96; no change of members
dot icon05/03/1996
Director resigned
dot icon18/06/1995
Accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 02/05/95; full list of members
dot icon22/02/1995
Particulars of mortgage/charge
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 icon18/12/1994
Resolutions
dot icon24/05/1994
Return made up to 02/05/94; change of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon26/09/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Return made up to 02/05/93; no change of members
dot icon18/01/1993
Return made up to 02/05/92; full list of members
dot icon18/01/1993
Director's particulars changed
dot icon14/01/1993
Director resigned
dot icon12/01/1993
New director appointed
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon19/08/1992
Particulars of mortgage/charge
dot icon08/01/1992
Declaration of satisfaction of mortgage/charge
dot icon08/01/1992
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon11/12/1991
New director appointed
dot icon24/11/1991
Registered office changed on 25/11/91 from: 2A exchequergate lincoln LN2 1PZ
dot icon24/11/1991
New director appointed
dot icon24/11/1991
Director resigned
dot icon24/11/1991
Director resigned
dot icon24/11/1991
Secretary resigned
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Auditor's resignation
dot icon22/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon26/09/1991
Particulars of mortgage/charge
dot icon20/05/1991
Return made up to 02/05/91; full list of members
dot icon12/01/1991
Accounts for a small company made up to 1989-12-31
dot icon11/09/1990
Director resigned
dot icon05/02/1990
Ad 05/09/86--------- £ si 9998@1
dot icon11/12/1989
Ad 15/08/89--------- £ si 20000@1=20000 £ ic 2/20002
dot icon11/12/1989
Memorandum and Articles of Association
dot icon11/12/1989
Nc inc already adjusted 15/08/89
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Nc inc already adjusted 05/09/86 05/09/86
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon28/09/1989
New director appointed
dot icon30/08/1989
Accounts for a small company made up to 1988-12-31
dot icon24/07/1989
Particulars of mortgage/charge
dot icon12/06/1989
Return made up to 02/05/89; full list of members
dot icon26/05/1989
Declaration of satisfaction of mortgage/charge
dot icon04/01/1989
Accounts for a small company made up to 1987-12-31
dot icon03/07/1988
Particulars of mortgage/charge
dot icon12/06/1988
Return made up to 04/02/88; full list of members
dot icon01/02/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon06/10/1986
Particulars of mortgage/charge
dot icon17/08/1986
Certificate of change of name
dot icon11/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1986
Registered office changed on 12/08/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon21/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/02/2010
dot iconLast change occurred
24/02/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/02/2010
dot iconNext account date
24/02/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Gary
Director
18/06/2004 - 01/07/2005
47
Colledge, David Ingram
Director
17/10/1991 - 23/12/1998
3
Thomas, Stephen Charles
Director
23/05/2001 - 18/12/2001
90
Willits, Henry Andrew
Director
18/06/2004 - 03/11/2006
56
Douglas, Simon Terence
Director
14/11/2011 - Present
62

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 HYLITE ENGINEERING LIMITED

HYLITE ENGINEERING LIMITED is an(a) Dissolved company incorporated on 21/07/1986 with the registered office located at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LW. 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 HYLITE ENGINEERING LIMITED?

toggle

HYLITE ENGINEERING LIMITED is currently Dissolved. It was registered on 21/07/1986 and dissolved on 04/06/2012.

Where is HYLITE ENGINEERING LIMITED located?

toggle

HYLITE ENGINEERING LIMITED is registered at Luminar House, Deltic Avenue Rooksley, Milton Keynes, Bucks MK13 8LW.

What does HYLITE ENGINEERING LIMITED do?

toggle

HYLITE ENGINEERING LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HYLITE ENGINEERING LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.