Company NameFull Circuit Technology Limited
Company StatusDissolved
Company Number07943480
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamesSwan Hunter (Teesside) Limited and Hitag Limited

Business Activity

Section CManufacturing
SIC 26120Manufacture of loaded electronic boards

Directors

Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2018(6 years, 4 months after company formation)
Appointment Duration3 months, 1 week (closed 25 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMr David Charles Eason
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview House 1 Wellington Drive
Wynyard
Billingham
TS22 5QJ
Director NameMr Michael Shaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(5 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Greatpin Croft
Fittleworth
Pulborough
RH20 1HY
Director NameMr Michael Shaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(5 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Greatpin Croft
Fittleworth
Pulborough
RH20 1HY
Director NameMr Marijus Trapulionis
Date of BirthJune 1978 (Born 45 years ago)
NationalityLithuanian
StatusResigned
Appointed04 January 2018(5 years, 11 months after company formation)
Appointment Duration6 days (resigned 10 January 2018)
RoleInvestment Manager
Country of ResidenceLithuania
Correspondence Address22-60 Zerucio
Vilnuis
04114

Contact

Websitewww.hitagltd.com

Location

Registered AddressFairview House Wellington Drive
Wynyard
Billingham
TS22 5QJ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Shareholders

100 at £1David Charles Eason
100.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 December 2017Termination of appointment of Michael Shaw as a director on 21 December 2017 (1 page)
7 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
7 December 2017Appointment of Mr Michael Shaw as a director on 7 December 2017 (2 pages)
7 December 2017Cessation of David Eason as a person with significant control on 7 December 2017 (1 page)
7 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
7 December 2017Notification of Marijus Trapulionis as a person with significant control on 7 December 2017 (2 pages)
10 November 2017Notification of David Eason as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Termination of appointment of Michael Shaw as a director on 10 November 2017 (1 page)
10 November 2017Cessation of Marijus Trapulionis as a person with significant control on 10 November 2017 (1 page)
3 November 2017Notification of Marijus Trapulionis as a person with significant control on 3 November 2017 (2 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Appointment of Mr Michael Shaw as a director on 3 November 2017 (2 pages)
3 November 2017Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 3 November 2017 (1 page)
3 November 2017Cessation of David Charles Eason as a person with significant control on 3 November 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 August 2015Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 26 August 2015 (1 page)
26 June 2015Company name changed hitag LIMITED\certificate issued on 26/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
(3 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
17 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
15 October 2013Company name changed swan hunter (teesside) LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
9 February 2012Incorporation (21 pages)