Company NameHi-Tech Doors Limited
DirectorRobert Andrew Jackson
Company StatusDissolved
Company Number02704505
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRobert Andrew Jackson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(4 weeks, 1 day after company formation)
Appointment Duration31 years, 12 months
RoleSales Manager
Correspondence Address23 Firs Road
Sale
Cheshire
M33 5EH
Director NameJohn Edmund Povah
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleContracts Manager
Correspondence Address2 Boddens Hill Road
Heaton Mersey
Stockport
Cheshire
SK4 2DG
Secretary NameJohn Edmund Povah
NationalityBritish
StatusResigned
Appointed06 May 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleExport Manager
Correspondence Address2 Boddens Hill Road
Heaton Mersey
Stockport
Cheshire
SK4 2DG
Secretary NameMrs Susan Margaret Christensen
NationalityBritish
StatusResigned
Appointed31 May 1996(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

16 April 2004Dissolved (1 page)
5 March 1998Dissolution deferment (1 page)
23 February 1998Notice to Secretary of State for direction (1 page)
23 February 1998Completion of winding up (1 page)
5 August 1997Order of court to wind up (1 page)
3 July 1997Secretary resigned (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New secretary appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: c/o haslams st peters chambers 39 st petersgate stockport SK1 1DH (1 page)
26 April 1996Return made up to 07/04/96; full list of members (5 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Accounts for a small company made up to 31 May 1994 (6 pages)
10 May 1995Return made up to 07/04/95; full list of members (12 pages)