Company NameTechnic Gum UK Limited
Company StatusDissolved
Company Number01977506
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date28 February 2013 (11 years, 1 month ago)
Previous NamesDykehope Limited and Macrysco Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameJohn Joseph Collins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 August 2004(18 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaward Foxhills Road
Lytchett Matravers
Poole
Dorset
BH16 6BD
Director NameMr Peter John Crymble
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Heywood Road
Pill
Avon
BS20 0ED
Director NameMr Douglas Kerr McCannachie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1993)
RoleEngineer
Correspondence AddressGlebeland
Heywood Road Pill
Bristol
BS20 0EP
Secretary NameMr Peter John Crymble
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heywood Road
Pill
Avon
BS20 0ED
Director NamePenelope Crymble
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Heywood Road
Pill
North Somerset
BS20 0ED
Director NameJohn Charles Sammut
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Edmunds Road
Sleaford
Lincolnshire
NG34 7LS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

75 at 1John Joseph Collins
75.00%
Ordinary
25 at 1Peter John Crymble
25.00%
Ordinary

Financials

Year2014
Net Worth£6,881
Current Liabilities£123,428

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

28 February 2013Final Gazette dissolved following liquidation (1 page)
28 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2013Final Gazette dissolved following liquidation (1 page)
28 November 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
28 November 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
26 September 2012Liquidators' statement of receipts and payments to 25 July 2012 (16 pages)
26 September 2012Liquidators' statement of receipts and payments to 25 July 2012 (16 pages)
26 September 2012Liquidators statement of receipts and payments to 25 July 2012 (16 pages)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
20 July 2012Registered office address changed from Goldsmiths House Third Floor Broad Plain Bristol Avon BS2 0JP on 20 July 2012 (3 pages)
20 July 2012Registered office address changed from Goldsmiths House Third Floor Broad Plain Bristol Avon BS2 0JP on 20 July 2012 (3 pages)
30 September 2011Liquidators' statement of receipts and payments to 25 July 2011 (18 pages)
30 September 2011Liquidators' statement of receipts and payments to 25 July 2011 (18 pages)
30 September 2011Liquidators statement of receipts and payments to 25 July 2011 (18 pages)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-26
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2010Appointment of a voluntary liquidator (1 page)
4 August 2010Statement of affairs with form 4.19 (7 pages)
4 August 2010Statement of affairs with form 4.19 (7 pages)
14 July 2010Registered office address changed from 3 Oakfield Court Oakfield Road, Clifton Bristol Avon BS8 2BD on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 3 Oakfield Court Oakfield Road, Clifton Bristol Avon BS8 2BD on 14 July 2010 (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for John Joseph Collins on 31 December 2009 (2 pages)
9 March 2010Termination of appointment of Peter Crymble as a director (1 page)
9 March 2010Director's details changed for John Joseph Collins on 31 December 2009 (2 pages)
9 March 2010Termination of appointment of Peter Crymble as a director (1 page)
9 March 2010Termination of appointment of Peter Crymble as a secretary (1 page)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
9 March 2010Termination of appointment of Peter Crymble as a secretary (1 page)
9 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
(4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2005Ad 01/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
26 August 2004Company name changed macrysco LIMITED\certificate issued on 26/08/04 (2 pages)
26 August 2004Company name changed macrysco LIMITED\certificate issued on 26/08/04 (2 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
12 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
10 January 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 November 2001Amended accounts made up to 30 November 2000 (12 pages)
12 November 2001Amended accounts made up to 30 November 2000 (12 pages)
27 October 2001New director appointed (2 pages)
27 October 2001New director appointed (2 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
17 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 November 1999 (12 pages)
2 October 2000Accounts made up to 30 November 1999 (12 pages)
9 May 2000Return made up to 31/12/99; full list of members (6 pages)
9 May 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1999Accounts made up to 30 November 1998 (12 pages)
18 April 1999Registered office changed on 18/04/99 from: 72 church road winscombe somerset (1 page)
18 April 1999Registered office changed on 18/04/99 from: 72 church road winscombe somerset (1 page)
2 April 1999Full accounts made up to 30 November 1997 (12 pages)
2 April 1999Accounts made up to 30 November 1997 (12 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
8 January 1998Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
2 November 1997Accounts made up to 31 December 1996 (8 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts made up to 31 December 1995 (8 pages)
1 November 1996Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Registered office changed on 18/10/96 from: 21-23 high street portishead bristol BS20 9AB (1 page)
18 October 1996Registered office changed on 18/10/96 from: 21-23 high street portishead bristol BS20 9AB (1 page)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
25 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
25 April 1995Accounts made up to 31 December 1994 (3 pages)
25 April 1995Full accounts made up to 31 December 1994 (3 pages)