Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hytec INKS Limited
Hytec INKS Limited is a dissolved company incorporated on 10 July 2008 with the registered office located in Leeds, West Yorkshire. Hytec INKS Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 November 2014
(11 years ago)
Was
6 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06643163
Private limited company
Age
17 years
Incorporated
10 July 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hytec INKS Limited
Contact
Update Details
Address
First Floor 57a Commercial Street
Rothwell
Leeds
West Yorkshire
LS26 0QD
England
Same address for the past
13 years
Companies in LS26 0QD
Telephone
0800 9788549
Email
Available in Endole App
Website
Hytecinks.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mrs Anne-Marie Marie Holland
Director • British • Lives in England • Born in Nov 1966
Mr Matthew James Holland
Director • British • Lives in England • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Scorpio Computer Supplies Ltd
Mr Matthew James Holland and Mrs Anne-Marie Marie Holland are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
£950
Increased by £950 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.88K
Increased by £2.41K (+164%)
Total Liabilities
-£1.3K
Increased by £209 (+19%)
Net Assets
£2.58K
Increased by £2.2K (+587%)
Debt Ratio (%)
34%
Decreased by 40.87% (-55%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 11 Nov 2014
Voluntary Gazette Notice
11 Years Ago on 29 Jul 2014
Application To Strike Off
11 Years Ago on 18 Jul 2014
Mrs Anne-Marie Marie Holland Details Changed
12 Years Ago on 19 Jul 2013
Mr Matthew James Holland Details Changed
12 Years Ago on 19 Jul 2013
Confirmation Submitted
12 Years Ago on 19 Jul 2013
Small Accounts Submitted
12 Years Ago on 30 Apr 2013
Registered Address Changed
13 Years Ago on 10 Aug 2012
Mrs Anne-Marie Marie Holland Details Changed
13 Years Ago on 9 Aug 2012
Mr Matthew James Holland Details Changed
13 Years Ago on 9 Aug 2012
Get Alerts
Get Credit Report
Discover Hytec INKS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 11 Nov 2014
First Gazette notice for voluntary strike-off
Submitted on 29 Jul 2014
Application to strike the company off the register
Submitted on 18 Jul 2014
Annual return made up to 10 July 2013 with full list of shareholders
Submitted on 19 Jul 2013
Director's details changed for Mr Matthew James Holland on 19 July 2013
Submitted on 19 Jul 2013
Director's details changed for Mrs Anne-Marie Marie Holland on 19 July 2013
Submitted on 19 Jul 2013
Total exemption small company accounts made up to 31 July 2012
Submitted on 30 Apr 2013
Director's details changed for Mr Matthew James Holland on 9 August 2012
Submitted on 10 Aug 2012
Director's details changed for Mrs Anne-Marie Marie Holland on 9 August 2012
Submitted on 10 Aug 2012
Registered office address changed from First Floor 57a Commercial Street Rothwell Leeds West Yorkshire LS26 0QD England on 10 August 2012
Submitted on 10 Aug 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs