Company NameHi-Tec Machine Services Limited
Company StatusDissolved
Company Number03181788
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NameJadepulse Limited

Business Activity

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

Directors

Director NameMr Anthony Coupe
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1999(3 years after company formation)
Appointment Duration22 years, 2 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne & Wear
NE21 5NH
Director NameJohn Victor Coupe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2009)
RoleCompany Director
Correspondence Address50 Magenta Crescent
Newcastle Upon Tyne
Tyne & Wear
NE5 1YH
Secretary NameMrs Anne Marjorie Coupe
NationalityBritish
StatusResigned
Appointed14 May 1996(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne & Wear
NE21 5NH
Director NamePhilip Robert Dodds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(15 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 December 2011)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne And Wear
NE21 5NH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehitecmachineservices.co.uk
Telephone0191 4148917
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Vance Court Dunne Road
Transbritannia Enterprise Park
Blaydon On Tyne
Tyne & Wear
NE21 5NH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside

Shareholders

80 at £1Anthony Coupe
78.43%
Ordinary B
20 at £1Carol Coupe
19.61%
Ordinary B
1 at £1Anthony Coupe
0.98%
Ordinary A
1 at £1Carol Coupe
0.98%
Ordinary C

Financials

Year2014
Net Worth£4,679
Cash£4,582
Current Liabilities£39,619

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (3 pages)
23 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
14 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
1 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(4 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 102
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(4 pages)
10 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 102
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(4 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 102
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 102
(3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 August 2012Amended accounts made up to 30 June 2011 (5 pages)
22 August 2012Amended accounts made up to 30 June 2011 (5 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
6 June 2012Termination of appointment of Anne Coupe as a secretary (1 page)
6 June 2012Termination of appointment of Philip Dodds as a director (1 page)
6 June 2012Termination of appointment of Philip Dodds as a director (1 page)
6 June 2012Termination of appointment of Anne Coupe as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 August 2011Appointment of Philip Robert Dodds as a director (2 pages)
26 August 2011Appointment of Philip Robert Dodds as a director (2 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page)
30 March 2010Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page)
30 March 2010Secretary's details changed for Mrs Anne Marjorie Coupe on 5 February 2010 (1 page)
30 March 2010Director's details changed for Anthony Coupe on 5 February 2010 (2 pages)
30 March 2010Director's details changed for Anthony Coupe on 5 February 2010 (2 pages)
30 March 2010Director's details changed for Anthony Coupe on 5 February 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
12 October 2009Termination of appointment of John Coupe as a director (1 page)
12 October 2009Termination of appointment of John Coupe as a director (1 page)
11 August 2009Gbp ic 100/25\16/07/09\gbp sr 75@1=75\ (1 page)
11 August 2009Gbp ic 100/25\16/07/09\gbp sr 75@1=75\ (1 page)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
21 July 2008Return made up to 27/03/08; full list of members (4 pages)
21 July 2008Return made up to 27/03/08; full list of members (4 pages)
18 July 2008Return made up to 27/03/07; full list of members; amend (5 pages)
18 July 2008Return made up to 27/03/07; full list of members; amend (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2007Return made up to 27/03/07; full list of members (3 pages)
2 May 2007Return made up to 27/03/07; full list of members (3 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 April 2006Statement of rights attached to allotted shares (1 page)
20 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Notice of assignment of name or new name to shares (1 page)
20 April 2006Statement of rights attached to allotted shares (1 page)
20 April 2006Notice of assignment of name or new name to shares (1 page)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
18 April 2006Return made up to 27/03/06; full list of members (7 pages)
14 April 2005Return made up to 27/03/05; full list of members (7 pages)
14 April 2005Return made up to 27/03/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 August 2004Registered office changed on 27/08/04 from: unit 11 earls park north earlsway team valley trading estate,gateshead tyne & wear NE11 0RQ (1 page)
27 August 2004Registered office changed on 27/08/04 from: unit 11 earls park north earlsway team valley trading estate,gateshead tyne & wear NE11 0RQ (1 page)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
14 April 2004Return made up to 27/03/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
27 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
10 February 2003Accounts for a small company made up to 30 June 2002 (9 pages)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
24 April 2002Return made up to 27/03/02; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 30 June 2001 (8 pages)
28 August 2001Accounts for a small company made up to 30 June 2001 (8 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
20 April 2001Return made up to 27/03/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (10 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (10 pages)
19 April 2000Return made up to 27/03/00; full list of members (6 pages)
19 April 2000Return made up to 27/03/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
11 November 1999Accounts for a small company made up to 30 June 1999 (9 pages)
25 April 1999Return made up to 27/03/99; no change of members (4 pages)
25 April 1999Return made up to 27/03/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
22 December 1998Accounts for a small company made up to 30 June 1998 (9 pages)
18 April 1998Return made up to 27/03/98; full list of members (6 pages)
18 April 1998Return made up to 27/03/98; full list of members (6 pages)
9 February 1998Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 1998Ad 04/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
29 January 1998Accounts for a small company made up to 30 June 1997 (9 pages)
17 June 1997Registered office changed on 17/06/97 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
17 June 1997Registered office changed on 17/06/97 from: 14 bell villas ponteland newcastle upon tyne NE20 9BE (1 page)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
16 April 1997Return made up to 27/03/97; full list of members (8 pages)
26 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
26 February 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
19 July 1996New secretary appointed (2 pages)
19 July 1996New secretary appointed (2 pages)
28 June 1996Company name changed jadepulse LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed jadepulse LIMITED\certificate issued on 01/07/96 (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 June 1996Registered office changed on 14/06/96 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 June 1996Director resigned (1 page)
2 April 1996Incorporation (12 pages)
2 April 1996Incorporation (12 pages)