Company NameHi-Tek Chemicals Limited
Company StatusDissolved
Company Number02545140
CategoryPrivate Limited Company
Incorporation Date2 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameRichard John Bland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Crowbrough Road
Saltdean
Brighton
East Sussex
Bn2
Director NameRaymond Frederick Nigel Hamilton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleIndustrial Chemist
Correspondence AddressCan Amade Calle Junipero
Serra 14
San Vida
Palma De Malloca
Spain
Director NameMichael John Kemp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCommercial Director
Correspondence Address29 Surrenden Park
Brighton
East Sussex
BN1 6XA
Director NameIan Arthur Scott
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address11 Crowbrough Road
Saltdean
Brighton
East Sussex
Bn2
Secretary NameMichael Robert Lee
NationalityBritish
StatusCurrent
Appointed02 October 1992(2 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address15 Arundel Court
West Street
Burgess Hill
West Sussex
RH15 8NL

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 January 2004Dissolved (1 page)
6 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
28 March 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
11 April 2002Form 4.68 - period ends 25/3/02 (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
27 December 2001Appointment of a voluntary liquidator (2 pages)
8 June 1999Liquidators statement of receipts and payments (5 pages)
8 April 1999Notice of ceasing to act as a voluntary liquidator (2 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
25 February 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Registered office changed on 15/12/98 from: twist walker & lane insolvency practitioners 155/157 monton road monton manchester M30 9GS (1 page)