Company NameHot Tubes Limited
Company StatusDissolved
Company Number04423770
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Gregory Lawrence Dowling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address1 Elsden Mews
Old Ford Road
London
E2 9QF
Director NameStephen William Carlyle Jackson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleTeacher
Correspondence Address22 Wellington Grove
Cale Green
Stockport
Cheshire
SK2 6RH
Secretary NameStephen William Carlyle Jackson
NationalityBritish
StatusClosed
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address22 Wellington Grove
Cale Green
Stockport
Cheshire
SK2 6RH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22 Wellington Grove, Cale Green
Stockport
Cheshire
SK2 6RH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,604
Cash£837
Current Liabilities£9,441

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
16 May 2007Application for striking-off (1 page)
30 May 2006Return made up to 24/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 May 2005Return made up to 24/04/05; full list of members (7 pages)
29 July 2004Return made up to 24/04/04; full list of members (7 pages)
28 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 July 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Ad 24/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 April 2002Incorporation (17 pages)