Hytec Smeertechniek Limited
Private Limited Company
Hytec Smeertechniek Limited
St Margarets Holiday Park Shop
Reach Road
St Margarets Cliff Dover
Kent
CT15 6AX
Company Name | Hytec Smeertechniek Limited |
---|
Company Status | Dissolved 2005 |
---|
Company Number | 03437347 |
---|
Incorporation Date | 22 September 1997 |
---|
Dissolution Date | 3 May 2005 (active for 7 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Agents Involved In The Sale of A Variety of Goods |
---|
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 January |
---|
Latest Return | 22 September 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | St Margarets Holiday Park Shop Reach Road St Margarets Cliff Dover Kent CT15 6AX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Dover |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | St Margaret's at Cliffe |
---|
Parish | St. Margaret's at Cliffe |
---|
Accounts Year End | 30 January |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 22 September 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5119) | Agents in sale of variety of goods |
---|
SIC 2007 (46190) | Agents involved in the sale of a variety of goods |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5151) | Wholesale fuels & related products |
---|
SIC 2007 (46719) | Wholesale of other fuels and related products |
---|
18 January 2005 | First Gazette notice for compulsory strike-off | 1 page |
---|
6 July 2004 | Strike-off action suspended | 1 page |
---|
6 April 2004 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 May 2002 | Registered office changed on 10/05/02 from: 1B sylvester house sceptre road london E2 0JT | 1 page |
---|
10 May 2002 | New director appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1