Company NameHi-Tech Design Communication Limited
Company StatusDissolved
Company Number02759005
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm John Hall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Daylesford Road
Cramlington
Northumberland
NE23 3FU
Secretary NameChristine Adams
NationalityBritish
StatusClosed
Appointed14 October 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 1998)
RoleAdministrator
Correspondence Address29 Daylesford Road
Cramlington
Northumberland
NE23 3FU
Director NameDavid Henderson Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleMarketing Director
Correspondence Address2 Neville Court
Marlborough Park
Washington
Tyne & Wear
NE37 3DY
Director NameMr Raymond McGinty
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chatham Close
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0PB
Secretary NameMalcolm John Hall
NationalityBritish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Daylesford Road
Cramlington
Northumberland
NE23 3FU
Secretary NameMr Derek Tither
NationalityBritish
StatusResigned
Appointed15 December 1995(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address9 Lapwing Court
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8, Baird Close
Stephenson
Washington
Tyne & Wear
NE37 3HL
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
5 September 1997Application for striking-off (1 page)
9 July 1997Full accounts made up to 30 September 1996 (7 pages)
5 December 1996Secretary resigned (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996Return made up to 26/10/96; full list of members (6 pages)
25 July 1996Full accounts made up to 30 September 1995 (8 pages)
3 January 1996Return made up to 26/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 November 1995Auditor's resignation (2 pages)
30 June 1995Full accounts made up to 30 September 1994 (10 pages)
12 April 1995Return made up to 26/10/94; no change of members (4 pages)
12 April 1995Director resigned (2 pages)