Company NameHi-Tech Marketing Limited
Company StatusDissolved
Company Number04808011
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Martin Daniel Roe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Grange
Davenham
Northwich
Cheshire
CW9 8HJ
Director NameMr Andrew John Snowdon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address604 London Road
Davenham
Northwich
CW9 8LW
Secretary NameMr Martin Daniel Roe
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashley Grange
Davenham
Northwich
Cheshire
CW9 8HJ

Location

Registered AddressC/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£52,654
Cash£13,128
Current Liabilities£204,013

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Insolvency:amended form 4.72 (3 pages)
22 April 2010Insolvency:amended form 4.72 (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
12 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
12 February 2010Liquidators statement of receipts and payments to 31 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 31 January 2009 (5 pages)
1 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
1 February 2008Administrator's progress report (10 pages)
1 February 2008Administrator's progress report (10 pages)
1 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
6 September 2007Administrator's progress report (15 pages)
6 September 2007Administrator's progress report (15 pages)
17 April 2007Result of meeting of creditors (20 pages)
17 April 2007Result of meeting of creditors (20 pages)
10 April 2007Statement of affairs (6 pages)
10 April 2007Statement of affairs (6 pages)
27 March 2007Statement of administrator's proposal (19 pages)
27 March 2007Statement of administrator's proposal (19 pages)
14 March 2007Registered office changed on 14/03/07 from: sension house denton drive northwich cheshire CW9 7LU (1 page)
14 March 2007Registered office changed on 14/03/07 from: sension house denton drive northwich cheshire CW9 7LU (1 page)
14 February 2007Appointment of an administrator (1 page)
14 February 2007Appointment of an administrator (1 page)
4 September 2006Return made up to 23/06/06; full list of members
  • 363(287) ‐ Registered office changed on 04/09/06
(8 pages)
4 September 2006Return made up to 23/06/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
14 December 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 December 2005Return made up to 23/06/05; full list of members (8 pages)
9 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 February 2005Return made up to 23/06/04; full list of members (8 pages)
2 February 2005Return made up to 23/06/04; full list of members (8 pages)
6 July 2004Nc inc already adjusted 18/06/04 (1 page)
6 July 2004Nc inc already adjusted 18/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2004Ad 18/06/04--------- £ si 156@35=5460 £ ic 49210/54670 (2 pages)
6 July 2004Ad 18/06/04--------- £ si 156@35=5460 £ ic 49210/54670 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Nc inc already adjusted 18/06/04 (1 page)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Ad 18/06/04--------- £ si 250@35=8750 £ ic 35000/43750 (2 pages)
6 July 2004Ad 18/06/04--------- £ si 250@35=8750 £ ic 35000/43750 (2 pages)
6 July 2004Nc inc already adjusted 18/06/04 (1 page)
6 July 2004Ad 18/06/04--------- £ si 156@35=5460 £ ic 43750/49210 (2 pages)
6 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2004Ad 18/06/04--------- £ si 156@35=5460 £ ic 43750/49210 (2 pages)
9 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
9 June 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 June 2003Incorporation (31 pages)