Company NameHygotec Limited
Company StatusDissolved
Company Number03210057
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Joseph Anthony Dixon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 06 July 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
North Brunton
Newcastle
NE3 5HD
Secretary NameCarol Jean Barker
NationalityBritish
StatusClosed
Appointed01 May 2005(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 06 July 2010)
RoleCompany Director
Correspondence AddressThe Barn
North Brunton
Newcastle
NE3 5HD
Director NamePeter Michael Hornby
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 Roundham Road
Cliff View
Torquay
Devon
Secretary NameMr Joseph Anthony Dixon
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
North Brunton
Newcastle
NE3 5HD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 June 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
Appointed10 June 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (4 pages)
11 March 2010Application to strike the company off the register (4 pages)
15 July 2009Return made up to 01/07/09; no change of members (4 pages)
15 July 2009Return made up to 01/07/09; no change of members (4 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
17 June 2008Return made up to 10/06/08; full list of members (3 pages)
17 June 2008Return made up to 10/06/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
7 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
18 August 2007Return made up to 10/06/07; no change of members (6 pages)
18 August 2007Return made up to 10/06/07; no change of members (6 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
31 May 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
23 June 2006Return made up to 10/06/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 10/06/05; full list of members (7 pages)
31 August 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005Return made up to 30/06/04; no change of members (4 pages)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Return made up to 30/06/04; no change of members (4 pages)
10 May 2005Secretary's particulars changed;director's particulars changed (1 page)
10 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 May 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
18 June 2004Return made up to 10/06/04; full list of members (6 pages)
18 June 2004Return made up to 10/06/04; full list of members (6 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
28 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
17 February 2004Registered office changed on 17/02/04 from: 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
2 September 2003Return made up to 10/06/03; full list of members (6 pages)
2 September 2003Return made up to 10/06/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
5 November 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
10 June 2002Return made up to 10/06/02; full list of members (6 pages)
10 June 2002Return made up to 10/06/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
28 June 2001Return made up to 10/06/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 June 1999Return made up to 10/06/99; no change of members (4 pages)
25 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 10/06/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: sintons & co 32 portland terrace newcastle tyne & wear NE2 1SQ (1 page)
16 June 1998Registered office changed on 16/06/98 from: sintons & co 32 portland terrace newcastle tyne & wear NE2 1SQ (1 page)
16 June 1998Return made up to 10/06/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (1 page)
9 March 1998Accounts for a small company made up to 30 June 1997 (1 page)
8 July 1997Return made up to 10/06/97; full list of members (6 pages)
8 July 1997Ad 01/05/97--------- £ si 4999@1 (2 pages)
8 July 1997Return made up to 10/06/97; full list of members (6 pages)
8 July 1997Ad 01/05/97--------- £ si 4999@1 (2 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1997Memorandum and Articles of Association (23 pages)
15 May 1997Memorandum and Articles of Association (23 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Registered office changed on 09/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 August 1996Registered office changed on 09/08/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
10 June 1996Incorporation (13 pages)