Company NameC & N Technology Limited
Company StatusDissolved
Company Number02896935
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)
Previous NameEscape Office Technology Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Eugene Pacelli Sweeney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleEngineer
Correspondence Address22 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Secretary NameGeraldine Ann Sweeney
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Foxland Road
Gatley
Cheadle
SK8 4QB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 August 1998First Gazette notice for voluntary strike-off (1 page)
16 July 1998Application for striking-off (1 page)
28 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 May 1997Return made up to 10/02/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Company name changed escape office technology LIMITED\certificate issued on 30/01/97 (2 pages)
28 January 1997Ad 15/01/97--------- £ si 65000@1=65000 £ ic 35002/100002 (2 pages)
28 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1996Return made up to 10/02/96; no change of members (4 pages)