Company NameHytorc (UK) Limited
Company StatusDissolved
Company Number04131387
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Stuart Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Belsay Road
Milbourne
Ponteland
Newcastle Upon Tyne
NE20 0DG
Secretary NameMr Scott Anthony Jones
NationalityEnglish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Loft 20 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHydraulic Court Coniston Road
Kitty Brewster Industrial Estate
Blyth
Northumberland
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (2 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
22 January 2009Return made up to 27/12/08; full list of members (3 pages)
23 January 2008Accounts made up to 31 December 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
21 January 2008Return made up to 27/12/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 April 2007Accounts made up to 31 December 2006 (2 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Accounts made up to 31 December 2005 (1 page)
17 February 2006Return made up to 27/12/05; full list of members (2 pages)
17 February 2006Return made up to 27/12/05; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 August 2005Accounts made up to 31 December 2004 (1 page)
16 December 2004Return made up to 27/12/04; full list of members (6 pages)
16 December 2004Return made up to 27/12/04; full list of members (6 pages)
17 August 2004Accounts made up to 31 December 2003 (1 page)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2004Return made up to 27/12/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 January 2003Accounts made up to 31 December 2002 (2 pages)
8 January 2003Return made up to 27/12/02; full list of members (6 pages)
8 January 2003Return made up to 27/12/02; full list of members (6 pages)
28 March 2002Return made up to 27/12/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
(6 pages)
28 March 2002Registered office changed on 28/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 March 2002Registered office changed on 28/03/02 from: hydraulic court coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page)
28 March 2002Return made up to 27/12/01; full list of members (6 pages)
28 March 2002Registered office changed on 28/03/02 from: hydraulic court coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 March 2002Accounts made up to 31 December 2001 (2 pages)
28 March 2002Registered office changed on 28/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
14 March 2002Ad 27/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2002Ad 27/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
27 December 2000Incorporation (12 pages)