About

Registered Number: 06127483
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (9 years and 2 months ago)
Registered Address: A J PEARSON F.C.A, 1 Packington Hill, Kegworth, Derby, Derbyshire, DE74 2DF,

 

Having been setup in 2007, Hytec Solutions Ltd are based in Derby, it's status is listed as "Dissolved". There are 2 directors listed as Evans, Arancha, Spendlove, Damian Jon for Hytec Solutions Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENDLOVE, Damian Jon 09 December 2008 30 November 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Arancha 26 February 2007 09 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2014
RESOLUTIONS - N/A 13 March 2014
4.20 - N/A 13 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2014
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 March 2012
TM01 - Termination of appointment of director 14 December 2011
AD01 - Change of registered office address 28 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA01 - Change of accounting reference date 17 November 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
363a - Annual Return 06 March 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.