Company NameHi - Tech Polymer Proofings Limited
Company StatusDissolved
Company Number03630479
CategoryPrivate Limited Company
Incorporation Date11 September 1998(25 years, 7 months ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)
Previous NameRecordaccrue Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameMr Duncan Cannon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(3 weeks, 5 days after company formation)
Appointment Duration11 years, 9 months (closed 07 July 2010)
RoleIndustrial Chemist
Country of ResidenceUnited Kingdom
Correspondence Address2 The Coach House
Woodfold Park Mellor
Blackburn
BB2 7QA
Director NameMrs Linda Margaret Cannon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1998(1 month, 4 weeks after company formation)
Appointment Duration11 years, 8 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Coach House
Woodfold Park Mellor
Blackburn
BB2 7QA
Secretary NameMrs Linda Margaret Cannon
NationalityBritish
StatusClosed
Appointed27 October 2001(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 07 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Coach House
Woodfold Park Mellor
Blackburn
BB2 7QA
Secretary NamePaul Duncan Cannon
NationalityBritish
StatusResigned
Appointed07 October 1998(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 27 October 2001)
RoleClerk
Correspondence AddressFlat 16 Millbridge Gardens
Newton Le Willows
Merseyside
WA12 9SB
Director NameNorman Shaw
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 2004)
RoleCompany Director
Correspondence Address15 Martins Field
Norden
Rochdale
Lancashire
OL12 7NT
Director NameMr Paul Duncan Cannon
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 June 2008)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address171 High Street
Newton-Le-Willows
Merseyside
WA12 9SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp
St James Square
Manchester
Lancashire
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£78,089
Cash£37,323
Current Liabilities£610,562

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
15 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
5 August 2009Appointment of a voluntary liquidator (2 pages)
5 August 2009Appointment of a voluntary liquidator (2 pages)
6 July 2009Registered office changed on 06/07/2009 from unit 9 millingford industrial estate, bridge st golborne warrington WA3 3QE (1 page)
6 July 2009Registered office changed on 06/07/2009 from unit 9 millingford industrial estate, bridge st golborne warrington WA3 3QE (1 page)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-23
(1 page)
1 July 2009Statement of affairs with form 4.19 (13 pages)
1 July 2009Statement of affairs with form 4.19 (13 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 September 2008Return made up to 26/08/08; full list of members (4 pages)
25 September 2008Return made up to 26/08/08; full list of members (4 pages)
30 June 2008Appointment Terminated Director paul cannon (1 page)
30 June 2008Appointment terminated director paul cannon (1 page)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 September 2007Return made up to 26/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 September 2007Return made up to 26/08/07; no change of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 September 2006Return made up to 26/08/06; full list of members (8 pages)
26 September 2006Return made up to 26/08/06; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
3 October 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2005Return made up to 26/08/05; full list of members (8 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
16 March 2005Particulars of mortgage/charge (5 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 October 2004Return made up to 26/08/04; full list of members (9 pages)
28 October 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Return made up to 26/08/03; full list of members (8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Return made up to 26/08/03; full list of members (8 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 30 January 2002 (5 pages)
1 November 2002Total exemption small company accounts made up to 30 January 2002 (5 pages)
17 September 2002Return made up to 11/09/02; full list of members (8 pages)
17 September 2002Return made up to 11/09/02; full list of members (8 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2001Return made up to 11/09/01; full list of members (6 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 September 2000Return made up to 11/09/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 October 1999Return made up to 11/09/99; full list of members (6 pages)
6 October 1999Return made up to 11/09/99; full list of members (6 pages)
5 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
5 July 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (3 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
4 November 1998Memorandum and Articles of Association (13 pages)
4 November 1998Memorandum and Articles of Association (13 pages)
28 October 1998Company name changed recordaccrue LIMITED\certificate issued on 29/10/98 (3 pages)
28 October 1998Company name changed recordaccrue LIMITED\certificate issued on 29/10/98 (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1998Incorporation (13 pages)