About

Registered Number: 04420369
Date of Incorporation: 18/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 34 North Street, Bridgwater, Somerset, TA6 3YD

 

Hitex Consulting Ltd was registered on 18 April 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Holland, Kim, Holland, Kim, Mexson, Tyronne Paul, Carter, Louise, Mexson, Anthony, Mexson, Frederick Walter, Garrity, Adrian Paul, Mexson, Kim Isabel, Mexson, Tyronne Paul at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Kim 01 November 2017 - 1
MEXSON, Tyronne Paul 20 February 2009 - 1
GARRITY, Adrian Paul 01 November 2005 20 February 2009 1
MEXSON, Kim Isabel 01 January 2005 02 November 2005 1
MEXSON, Tyronne Paul 18 April 2002 01 January 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Kim 01 November 2017 - 1
CARTER, Louise 23 January 2006 20 February 2009 1
MEXSON, Anthony 20 February 2009 01 November 2017 1
MEXSON, Frederick Walter 18 April 2002 02 November 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
AA - Annual Accounts 13 March 2020
AA01 - Change of accounting reference date 03 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 May 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 06 February 2018
AP01 - Appointment of director 10 November 2017
AP03 - Appointment of secretary 10 November 2017
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 16 April 2014
CH01 - Change of particulars for director 16 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 23 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2006
363a - Annual Return 04 May 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 24 August 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.