Company NameTECH (Jacquard) Limited
Company StatusDissolved
Company Number01968600
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)
Previous NameAblehand Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMrs Clare Penelope Holmes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 St. Davids Drive
Callands
Warrington
WA5 9SA
Director NameAudrey Flint
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2002)
RoleCo Director
Correspondence Address9 Knutsford Old Road
Grappenhall
Warrington
Cheshire
WA4 2LD
Director NameMichael Noel Flint
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2001)
RoleCo Director
Correspondence Address9 Knutsford Old Road
Grappenhall
Warrington
Cheshire
WA4 2LD
Secretary NameAudrey Flint
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address9 Knutsford Old Road
Grappenhall
Warrington
Cheshire
WA4 2LD
Director NameMr Damien Luke Gallacher
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NY
Director NameMrs Joanne Lesley Gallacher
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Belthorn Road
Belthorn
Blackburn
Lancashire
BB1 2NY
Director NameHelen Jane Smith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 May 2002)
RoleCompany Director
Correspondence Address107 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
Secretary NameMr Darrell Lloyd Smith
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 St. Davids Drive
Callands
Warrington
WA5 9SA
Director NameMr Darrell Lloyd Smith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 St. Davids Drive
Callands
Warrington
WA5 9SA

Location

Registered Address101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£43,384
Cash£162
Current Liabilities£85,759

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
3 February 2012Application to strike the company off the register (3 pages)
3 February 2012Application to strike the company off the register (3 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 March 2011Appointment of Mrs Clare Penelope Holmes as a director (2 pages)
16 March 2011Termination of appointment of Damien Gallacher as a director (1 page)
16 March 2011Termination of appointment of Darrell Smith as a director (1 page)
16 March 2011Appointment of Mrs Clare Penelope Holmes as a director (2 pages)
16 March 2011Termination of appointment of Darrell Smith as a secretary (1 page)
16 March 2011Termination of appointment of Damien Gallacher as a director (1 page)
16 March 2011Termination of appointment of Darrell Smith as a secretary (1 page)
16 March 2011Termination of appointment of Darrell Smith as a director (1 page)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(6 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
(6 pages)
13 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
13 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 December 2009Register(s) moved to registered inspection location (1 page)
12 December 2009Register(s) moved to registered inspection location (1 page)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages)
11 December 2009Register inspection address has been changed (1 page)
11 December 2009Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Darrell Lloyd Smith on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Damien Luke Gallacher on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (9 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
7 November 2007Secretary's particulars changed;director's particulars changed (1 page)
7 November 2007Return made up to 31/10/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Return made up to 31/10/06; full list of members (2 pages)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 November 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2004Return made up to 31/10/04; full list of members (8 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 October 2003Return made up to 31/10/03; full list of members (8 pages)
22 October 2003Return made up to 31/10/03; full list of members (8 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
23 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 July 2002New director appointed (1 page)
6 July 2002New director appointed (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Partial exemption accounts made up to 28 February 2002 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 101 st georges road bolton BL1 2BY (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Partial exemption accounts made up to 28 February 2002 (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 101 st georges road bolton BL1 2BY (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
6 October 2000Return made up to 03/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
11 July 2000Accounts for a small company made up to 28 February 2000 (7 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
19 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 28 February 1998 (9 pages)
26 August 1998Accounts for a small company made up to 28 February 1998 (9 pages)
8 October 1997Return made up to 03/10/97; full list of members (6 pages)
8 October 1997Return made up to 03/10/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
10 September 1997Accounts for a small company made up to 28 February 1997 (6 pages)
17 October 1996Return made up to 03/10/96; full list of members (6 pages)
17 October 1996Return made up to 03/10/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
16 October 1996Accounts for a small company made up to 28 February 1996 (5 pages)
27 September 1995Return made up to 03/10/95; full list of members (6 pages)
27 September 1995Return made up to 03/10/95; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
8 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)