About

Registered Number: 03393480
Date of Incorporation: 27/06/1997 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 7 months ago)
Registered Address: 50 Weston Road, Balby, Doncaster, South Yorkshire, DN4 8NF

 

Founded in 1997, Hi Tech Timber Ltd are based in Doncaster, South Yorkshire. We do not know the number of employees at the company. The current directors of this company are listed as Booth, Peter Andrew, Parker, Craig Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Peter Andrew 27 June 1997 09 August 2013 1
PARKER, Craig Graham 11 July 2011 30 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 26 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2013
DS01 - Striking off application by a company 01 October 2013
TM01 - Termination of appointment of director 25 September 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 30 May 2012
AA01 - Change of accounting reference date 29 May 2012
AA - Annual Accounts 23 May 2012
AA01 - Change of accounting reference date 29 November 2011
TM01 - Termination of appointment of director 03 October 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 27 June 2008
225 - Change of Accounting Reference Date 08 February 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 29 June 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 11 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 26 June 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 26 April 1999
RESOLUTIONS - N/A 16 October 1998
363s - Annual Return 11 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
225 - Change of Accounting Reference Date 30 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
NEWINC - New incorporation documents 27 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.