Company NameTechguide Limited
Company StatusDissolved
Company Number02414567
CategoryPrivate Limited Company
Incorporation Date17 August 1989(34 years, 8 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony O'Neill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed17 August 1991(2 years after company formation)
Appointment Duration10 years, 11 months (closed 30 July 2002)
RoleCo Director
Correspondence Address49 Sandhurst Court
Acre Lane
London
SW2 5TX
Secretary NameMorag Polowetzky
NationalityBritish
StatusClosed
Appointed01 October 1993(4 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 30 July 2002)
RoleCompany Director
Correspondence Address49 Sandhurst Court
Acre Lane
London
SW2 5TX
Secretary NameRobert Graham Pountney Forde
NationalityBritish
StatusResigned
Appointed17 August 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressTownsend Farm Bulkeley
Bickerton
Cheshire
SY14 8BA
Wales

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£23,100
Net Worth£32
Current Liabilities£8,317

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
26 February 2002Application for striking-off (1 page)
25 October 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
23 February 2001Full accounts made up to 30 September 2000 (12 pages)
11 September 2000Return made up to 17/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 30 September 1999 (12 pages)
9 September 1999Return made up to 17/08/99; full list of members (6 pages)
26 November 1998Full accounts made up to 30 September 1998 (12 pages)
27 August 1998Return made up to 17/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 30 September 1997 (12 pages)
12 October 1997Return made up to 17/08/97; full list of members (6 pages)
28 November 1996Full accounts made up to 30 September 1996 (13 pages)
19 August 1996Return made up to 17/08/96; no change of members (4 pages)
13 May 1996Full accounts made up to 30 September 1995 (13 pages)
4 September 1995Return made up to 17/08/95; full list of members (6 pages)
17 August 1989Incorporation (12 pages)