Company NameHytek Services Limited
Company StatusDissolved
Company Number01612275
CategoryPrivate Limited Company
Incorporation Date9 February 1982(42 years, 3 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameHytek Programming Services Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 23 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NamePaul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 23 April 2008)
RoleCompany Director
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Michael Donald Church
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 April 2000)
RoleCad/Cam Programmer
Correspondence Address20 Maple Close
Great Moor
Stockport
Cheshire
SK2 6HJ
Director NameMathew Joseph Downey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 November 2006)
RoleAcd/Cam Programmer
Correspondence Address44 Jacksons Edge Road
Disley
Cheshire
SK12 2JR
Director NameMr Eric Hammond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 July 2003)
RoleEngineer
Correspondence AddressGorse Wood Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr Terrence George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2002)
RoleEngineer
Correspondence Address26 West Park
Hyde
Cheshire
SK14 5EW
Director NameMr Philip George Shillcock
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(13 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 November 2006)
RoleEngineer
Correspondence Address45 Ronaldsway
Crosby
Liverpool
Merseyside
L23 9XU
Director NameMr Peter Welsh
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(19 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 November 2006)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressClaremont
Old Road
Stalybridge
Cheshire
SK15 2RG

Location

Registered AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007Application for striking-off (1 page)
2 August 2007Accounts made up to 30 September 2006 (11 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
21 November 2006Return made up to 04/10/06; full list of members (3 pages)
4 November 2006Accounts made up to 30 September 2005 (12 pages)
9 January 2006Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Accounts made up to 30 September 2004 (12 pages)
3 November 2004Return made up to 04/10/04; full list of members (10 pages)
4 August 2004Accounts made up to 30 September 2003 (14 pages)
30 October 2003Return made up to 04/10/03; full list of members (9 pages)
6 August 2003Director resigned (1 page)
5 August 2003Accounts made up to 30 September 2002 (16 pages)
4 November 2002Return made up to 04/10/02; full list of members (10 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
3 August 2002Accounts made up to 30 September 2001 (16 pages)
11 April 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Accounts made up to 30 September 2000 (16 pages)
9 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 August 2000Accounts made up to 30 September 1999 (16 pages)
16 April 2000Director resigned (1 page)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(10 pages)
10 August 1999Accounts made up to 30 September 1998 (14 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (8 pages)
28 July 1997Accounts made up to 30 September 1996 (14 pages)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 04/10/96; no change of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)