Company NameTechgnosis Limited
DirectorsTimothy Paul Drinkall and Anthony Peter Heywood
Company StatusDissolved
Company Number02250108
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Timothy Paul Drinkall
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address1 Cromer Avenue
Withington
Manchester
Lancashire
M20 3DR
Director NameMr Anthony Peter Heywood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Secretary NameMr Anthony Peter Heywood
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Wilmslow
Cheshire
SK9 3AH
Director NameMr Dominic Stephen Cornford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1993)
RoleComputer Programmer
Correspondence Address22 Ash Grove
Chinley
Stockport
Cheshire
SK12 6BQ

Location

Registered AddressHanthorn House
Church Street
Droylsden
Manchester
M43 7BR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

20 November 1998Dissolved (1 page)
20 August 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 1998Liquidators statement of receipts and payments (5 pages)
15 August 1996Appointment of a voluntary liquidator (1 page)
2 August 1996Registered office changed on 02/08/96 from: blade house battersea road heaton mersey, stockport cheshire. SK4 3EA (1 page)
7 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)