Company NameC - Tech Limited
DirectorsRichard Gareth Ceen and Robert Vaughan Ceen
Company StatusDissolved
Company Number01937280
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Richard Gareth Ceen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer Chartered
Country of ResidenceUnited Kingdom
Correspondence AddressPistyll House
Pistyll Lane
Cymau
Clwyd
LL11 5ER
Wales
Director NameMr Robert Vaughan Ceen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleEngineer
Correspondence AddressFleet House
Marlbank Welland
Malvern
Worcestershire
WR13 6NA
Secretary NameMr Richard Gareth Ceen
NationalityBritish
StatusCurrent
Appointed08 June 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPistyll House
Pistyll Lane
Cymau
Clwyd
LL11 5ER
Wales
Secretary NameLisa Jane Millington
NationalityBritish
StatusCurrent
Appointed26 April 1999(13 years, 8 months after company formation)
Appointment Duration25 years
RoleOffice Manager
Correspondence Address54 Strickland Street
Shotton
Deeside
Flintshire
CH5 1AN
Wales
Director NameDavid Martin Roberts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(12 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 December 1998)
RoleTechnical Manager
Correspondence Address10 Heol Awel
Abergele
Flintshire
LL22 7UQ
Wales
Director NameLisa Jane Millington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(12 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 04 January 1999)
RoleOffice Manager
Correspondence Address54 Strickland Street
Shotton
Deeside
Flintshire
CH5 1AN
Wales

Location

Registered AddressA H Thomlinson & Co
St Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£385,643
Gross Profit£271,059
Net Worth£55,271
Cash£1,350
Current Liabilities£155,893

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 July 2002Dissolved (1 page)
11 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
14 May 2001Liquidators statement of receipts and payments (5 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
28 April 1999Statement of affairs (7 pages)
28 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 April 1999Appointment of a voluntary liquidator (1 page)
21 April 1999Registered office changed on 21/04/99 from: the court house 15 glynne way howarden deeside clwyd north wales CH5 3NS (1 page)
13 April 1999New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
12 January 1999Director resigned (1 page)
16 July 1998New director appointed (2 pages)
19 June 1998Return made up to 08/06/98; full list of members (6 pages)
12 June 1998New director appointed (2 pages)
28 July 1997Full accounts made up to 30 September 1996 (7 pages)
22 July 1997Return made up to 08/06/97; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
7 June 1996Return made up to 08/06/96; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
29 June 1995Return made up to 08/06/95; full list of members (6 pages)