Company NameHyperhut Limited
Company StatusDissolved
Company NumberSC236102
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Dissolution Date21 March 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAnnie Henrietta Steel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address1 Grant Place
Fort William
PH33 6QE
Scotland
Director NameJohn William Steel
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address1 Grant Place
Fort William
PH33 6QE
Scotland
Secretary NameAnnie Henrietta Steel
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address1 Grant Place
Fort William
PH33 6QE
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01397 703581
Telephone regionFort William

Location

Registered Address151 High Street
Fort William
PH33 6EA
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr John William Steel
50.00%
Ordinary
1 at £1Mrs Anne Henrietta Steel
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,918
Cash£717
Current Liabilities£49,866

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (3 pages)
22 December 2016Application to strike the company off the register (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
13 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(5 pages)
25 September 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
25 September 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2015Amended total exemption small company accounts made up to 30 September 2013 (5 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
19 January 2015Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(5 pages)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Amended accounts made up to 30 September 2012 (8 pages)
8 January 2014Amended accounts made up to 30 September 2012 (8 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
5 November 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
7 September 2012Amended accounts made up to 30 September 2011 (7 pages)
7 September 2012Amended accounts made up to 30 September 2011 (7 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Amended accounts made up to 30 September 2010 (9 pages)
27 January 2012Amended accounts made up to 30 September 2010 (9 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2011First Gazette notice for compulsory strike-off (1 page)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Annie Henrietta Steel on 29 August 2010 (2 pages)
11 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for John William Steel on 29 August 2010 (2 pages)
11 November 2010Director's details changed for John William Steel on 29 August 2010 (2 pages)
11 November 2010Director's details changed for Annie Henrietta Steel on 29 August 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Return made up to 29/08/08; full list of members (4 pages)
13 May 2009Return made up to 29/08/08; full list of members (4 pages)
12 May 2009Return made up to 29/08/07; full list of members (4 pages)
12 May 2009Return made up to 29/08/07; full list of members (4 pages)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 October 2006Return made up to 29/08/06; full list of members (2 pages)
26 October 2006Return made up to 29/08/06; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Return made up to 29/08/05; full list of members (3 pages)
30 September 2005Return made up to 29/08/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2004Return made up to 29/08/04; full list of members (7 pages)
23 August 2004Return made up to 29/08/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
26 September 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
18 September 2003Return made up to 29/08/03; full list of members (7 pages)
18 September 2003Return made up to 29/08/03; full list of members (7 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 151 high street fort william PH33 6EA (1 page)
25 September 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 151 high street fort william PH33 6EA (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
29 August 2002Incorporation (6 pages)
29 August 2002Incorporation (6 pages)