Company NameHi-Tech Marketing Services Limited
Company StatusDissolved
Company Number02380787
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 11 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

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

Directors

Director NameKenneth Highland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (closed 20 July 1999)
RoleComputer Consultant
Correspondence Address19 Granary Way
Sale
Cheshire
M33 4GF
Secretary NameKenneth Highland
NationalityBritish
StatusClosed
Appointed08 May 1991(2 years after company formation)
Appointment Duration8 years, 2 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address19 Granary Way
Sale
Cheshire
M33 4GF
Director NameMary Highland
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1996)
RoleSecretary
Correspondence AddressThe Coach House East Downs Road
Bowden
Altrincham
Cheshire
WA14 2LJ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 March 1999First Gazette notice for compulsory strike-off (1 page)
29 September 1998Receiver ceasing to act (1 page)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
5 June 1997Administrative Receiver's report (20 pages)
28 April 1997Statement of Affairs in administrative receivership following report to creditors (12 pages)
2 April 1997Registered office changed on 02/04/97 from: josolyne and co silk house park green macclesfield cheshire SK11 7QW (1 page)
27 March 1997Appointment of receiver/manager (1 page)
23 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Director resigned (1 page)
7 May 1996Return made up to 08/05/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)