Company NameHi-Tech Replacement Windows Limited
DirectorsRobert James Butterworth and Margaret Marian Thomas
Company StatusDissolved
Company Number02121287
CategoryPrivate Limited Company
Incorporation Date9 April 1987(37 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert James Butterworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address10 Westfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EH
Director NameMargaret Marian Thomas
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address10 Westfield Road
Cheadle Hulme
Cheshire
SK8 6EH
Secretary NameMargaret Marian Thomas
NationalityBritish
StatusCurrent
Appointed23 August 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address10 Westfield Road
Cheadle Hulme
Cheshire
SK8 6EH

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£15,017
Cash£14,681
Current Liabilities£115,342

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

15 November 2005Dissolved (1 page)
15 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
25 January 2005Liquidators statement of receipts and payments (5 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devinshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec of state's release of liq (1 page)
29 January 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
14 January 2002O/C - replacement of liquidator (9 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
25 January 2000Statement of affairs (12 pages)
25 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2000Appointment of a voluntary liquidator (1 page)
6 January 2000Registered office changed on 06/01/00 from: units 7/8/9 furthergate industrial estate harwood street blackburn lancs BB1 3BD (1 page)
11 October 1999Return made up to 23/08/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
22 September 1998Return made up to 23/08/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 September 1997Return made up to 23/08/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
13 October 1996Return made up to 23/08/96; no change of members (4 pages)
20 September 1995Return made up to 23/08/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 May 1989Particulars of mortgage/charge (3 pages)