Company NameHyperteach Limited
Company StatusDissolved
Company Number03710085
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSean Zoega
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(2 days after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2001)
RoleComputer Programmer
Correspondence AddressFlat 6 Lexington 42
Chorlton Road
Manchester
M1 3HW
Secretary NameWendi Zeoga
NationalityBritish
StatusClosed
Appointed11 February 1999(2 days after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressScar Brow Barn
Mansergh
Carnforth
Lancashire
LA6 2EL
Director NameIoannis Picrides
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2000)
RoleAccountant
Correspondence Address3 Fuller Close
London
E2 6DX
Secretary NameThomas John Patrick Mulholland
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 19 October 2000)
RoleRetired
Correspondence Address15 Arlington Street
Glasgow
Lanarkshire
G3 6DT
Scotland
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 February 2001)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed06 October 2000(1 year, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFlat 6 Lexington 42
Chorlton Road
Manchester
M1 3HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: the campus ventures centre zochonis building university of manchester oxford road manchester M13 9PL (1 page)
14 February 2001Director's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: scar brow barn mansergh carnforth lancashire LA6 2EL (1 page)
29 November 2000Ad 11/10/00--------- £ si [email protected]=30 £ ic 750/780 (2 pages)
20 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
19 April 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1999Registered office changed on 18/10/99 from: coppice house farm old racecourse oswestry salop SY10 7HP (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Ad 01/03/99--------- £ si [email protected]=699 £ ic 1/700 (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 3 fuller close london E2 6DX (1 page)
18 March 1999Ad 15/03/99--------- £ si [email protected]=50 £ ic 700/750 (2 pages)
18 March 1999New director appointed (2 pages)
23 February 1999Registered office changed on 23/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999Director resigned (1 page)