UKBizDB.co.uk

HALLITE POLYTEK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hallite Polytek Limited. The company was founded 47 years ago and was given the registration number 01308929. The firm's registered office is in HULL. You can find them at C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:HALLITE POLYTEK LIMITED
Company Number:01308929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 1977
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Secretary30 June 2005Active
C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director30 November 2005Active
C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL

Director21 January 2015Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Secretary10 September 1993Active
6 Wilcot Close, Bisley, Woking, GU24 9DE

Secretary17 April 2001Active
Hildegarth, New Yatt, Witney, OX8 6TF

Secretary-Active
20 Birchdale, Gerrards Cross, SL9 7JA

Secretary16 April 2002Active
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG

Secretary01 September 2000Active
24 Coulter Close, Cuffley, Potters Bar, EN6 4RR

Director-Active
The Croft 21 The Ridgeway, Tonbridge, TN10 4NH

Director01 September 1995Active
28 Stonebridge Field, Eton, Windsor, SL4 6PS

Director04 September 2003Active
White Lodge, 12 Ashurst Road, Tadworth, KT20 5EU

Director10 September 1993Active
6 Wilcot Close, Bisley, Woking, GU24 9DE

Director17 April 2001Active
34 Bradford Drive, Epsom, KT19 0AH

Director17 June 1998Active
4 Tregarth Place, Woking, GU21 3JY

Director-Active
Neen Court, Neen Sollars, DY14 0AH

Director31 December 2004Active
The Dolphins 23 Kingsley Avenue, Camberley, GU15 2NA

Director20 April 1998Active
Hildegarth, New Yatt, Witney, OX8 6TF

Director-Active
20 Birchdale, Gerrards Cross, SL9 7JA

Director16 April 2002Active
Crookhaugh, 3 Rydens Avenue, Walton On Thames, KT12 3JB

Director10 October 1991Active
27 Cavendish Meads, Ascot, SL5 9TB

Director01 September 1995Active
Hesslewood Country Office Park, Ferriby Road, Hessle, HU13 0PW

Director30 November 2005Active
16 Whynot Lane, Andover, SP10 3ES

Director-Active
3 Halfway Cottages, Bath Road, Newbury, RG20 8NG

Director01 September 2000Active
28 Curley Hill Road, Lightwater, GU18 5YQ

Director-Active
Banktop House, Hopton Lane Hopton, Stafford, ST18 0AH

Director02 December 2002Active

People with Significant Control

Hallite Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Hesslewood Country Office Park, Hessle, England, HU13 0PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-06Address

Change registered office address company with date old address new address.

Download
2019-01-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-01-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-08Capital

Legacy.

Download
2019-01-08Capital

Capital statement capital company with date currency figure.

Download
2019-01-08Insolvency

Legacy.

Download
2019-01-08Resolution

Resolution.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Change account reference date company current extended.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-20Officers

Change person director company with change date.

Download
2018-03-14Officers

Termination director company with name termination date.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.