Company NameTechlist Limited
Company StatusDissolved
Company Number02062619
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Deborah Ann Woolley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 June 2003)
RoleSecretary
Correspondence Address17 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameMr Mark Steven Woolley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 June 2003)
RoleDraughtsmen
Correspondence Address17 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Secretary NameMrs Deborah Ann Woolley
NationalityBritish
StatusClosed
Appointed30 November 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 03 June 2003)
RoleCompany Director
Correspondence Address17 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA

Location

Registered AddressPeel House
2 Chorley Old Road
Bolton
Lancashire
BL1 3AA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£7,028
Current Liabilities£8,932

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
22 December 2002Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 October 2000 (7 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
21 January 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 December 1999Return made up to 30/11/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1997Registered office changed on 26/08/97 from: 46 dundee close, cinnamon brow nr. Fearnhead warrington cheshire WA2 0UL (1 page)
24 December 1996Accounts for a small company made up to 31 October 1996 (7 pages)
24 December 1996Return made up to 30/11/96; no change of members (4 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995Accounts for a small company made up to 31 October 1995 (7 pages)