Company NameTechnocharge Limited
Company StatusDissolved
Company Number01882845
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NamesParakeep Limited and Knowles Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStephen Gilhuley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed14 August 2001(16 years, 6 months after company formation)
Appointment Duration9 years, 10 months (closed 21 June 2011)
RoleAttorney At Law
Correspondence Address430 East 57th Street
New York
New York 10022
Secretary NameStephen Gilhuley
NationalityAmerican
StatusClosed
Appointed10 September 2004(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 21 June 2011)
RoleAttorney At Law
Correspondence Address430 East 57th Street
New York
New York 10022
Director NameMr Stephen Connor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameAlan Richard Lesh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 February 1995)
RoleAssistant Treasurer
Correspondence Address2578 East Second Street
Brooklyn New York
America
Director NameKenneth Lever
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address47 Burgess Wood Road South
Beaconsfield
Buckinghamshire
HP9 1EL
Director NameEdward Philip Smoot
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleVice President
Correspondence Address218 Apolena
Balboa Island California
Usa
Secretary NameMr Stephen Connor
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Covertside
West Kirby
Wirral
Merseyside
CH48 9UL
Wales
Director NameMurray Stamer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1995(9 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2005)
RoleCompany Director
Correspondence Address6 Carol Street
Plainview
New York
11803
Secretary NameIan Gordon McCreath
NationalityBritish
StatusResigned
Appointed30 April 1995(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleCompany Director
Correspondence Address39 Crescent Road
Southport
Merseyside
PR8 4SS
Secretary NameAnthony Clive Hepplestone
NationalityBritish
StatusResigned
Appointed30 April 1996(11 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrennalls House Farm
Ridley Lane Mawdesley
Ormskirk
Lancs
L40 2RE
Director NameJames W Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 March 2008)
RoleAccountant
Correspondence Address10 Roy Avenue
Jericho
New York 11753
United States

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
27 September 2010Full accounts made up to 28 February 2010 (12 pages)
27 September 2010Full accounts made up to 28 February 2010 (12 pages)
27 September 2010Full accounts made up to 28 February 2009 (12 pages)
27 September 2010Full accounts made up to 28 February 2009 (12 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2
(4 pages)
12 February 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-02-12
  • GBP 2
(4 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 February 2009Return made up to 10/01/09; full list of members (3 pages)
12 February 2009Return made up to 10/01/09; full list of members (3 pages)
5 February 2009Appointment Terminated Director james kelly (1 page)
5 February 2009Appointment terminated director james kelly (1 page)
26 June 2008Accounts made up to 2 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 2 March 2008 (5 pages)
26 June 2008Accounts for a dormant company made up to 2 March 2008 (5 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
28 January 2008Return made up to 10/01/08; full list of members (2 pages)
13 September 2007Accounts for a dormant company made up to 25 February 2007 (5 pages)
13 September 2007Accounts made up to 25 February 2007 (5 pages)
19 January 2007Return made up to 10/01/07; full list of members (2 pages)
19 January 2007Return made up to 10/01/07; full list of members (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
14 August 2006Accounts made up to 26 February 2006 (5 pages)
14 August 2006Accounts for a dormant company made up to 26 February 2006 (5 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
31 January 2006Return made up to 10/01/06; full list of members (2 pages)
31 January 2006Return made up to 10/01/06; full list of members (2 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Director resigned (1 page)
4 May 2005Accounts for a dormant company made up to 27 February 2005 (5 pages)
4 May 2005Accounts made up to 27 February 2005 (5 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Return made up to 10/01/05; full list of members (5 pages)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Return made up to 10/01/05; full list of members (5 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
20 September 2004Accounts made up to 28 February 2004 (5 pages)
20 September 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
27 January 2004Return made up to 10/01/04; full list of members (5 pages)
27 January 2004Return made up to 10/01/04; full list of members (5 pages)
22 January 2003Return made up to 10/01/03; full list of members (5 pages)
22 January 2003Return made up to 10/01/03; full list of members (5 pages)
12 November 2002Accounts made up to 28 February 2002 (4 pages)
12 November 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
12 February 2002Return made up to 10/01/02; full list of members (5 pages)
12 February 2002Return made up to 10/01/02; full list of members (5 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
5 April 2001Accounts made up to 28 February 2001 (4 pages)
5 April 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
8 March 2001Full accounts made up to 27 February 2000 (6 pages)
8 March 2001Full accounts made up to 27 February 2000 (6 pages)
26 February 2001Return made up to 10/01/01; full list of members (5 pages)
26 February 2001Return made up to 10/01/01; full list of members (5 pages)
11 February 2000Full accounts made up to 28 February 1999 (6 pages)
11 February 2000Full accounts made up to 28 February 1999 (6 pages)
15 February 1999Full accounts made up to 1 March 1998 (5 pages)
15 February 1999Full accounts made up to 1 March 1998 (5 pages)
15 February 1999Full accounts made up to 1 March 1998 (5 pages)
28 January 1999Return made up to 10/01/99; full list of members (5 pages)
28 January 1999Return made up to 10/01/99; full list of members (5 pages)
26 February 1998Full accounts made up to 2 March 1997 (5 pages)
26 February 1998Full accounts made up to 2 March 1997 (5 pages)
26 February 1998Full accounts made up to 2 March 1997 (5 pages)
21 January 1998Registered office changed on 21/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
21 January 1998Registered office changed on 21/01/98 from: dennis house marsden street manchester M2 1JD (1 page)
16 January 1998Return made up to 10/01/98; full list of members (5 pages)
16 January 1998Return made up to 10/01/98; full list of members (5 pages)
6 March 1997Full accounts made up to 3 March 1996 (5 pages)
6 March 1997Full accounts made up to 3 March 1996 (5 pages)
6 March 1997Full accounts made up to 3 March 1996 (5 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
16 January 1997Return made up to 10/01/97; no change of members (4 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
15 February 1996Full accounts made up to 26 February 1995 (7 pages)
15 February 1996Full accounts made up to 26 February 1995 (7 pages)
11 February 1996Return made up to 10/01/96; no change of members (4 pages)
11 February 1996Return made up to 10/01/96; no change of members (4 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
4 September 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)