Company NameElectronic Tagging Technologies Ltd.
Company StatusDissolved
Company Number02994035
CategoryPrivate Limited Company
Incorporation Date24 November 1994(29 years, 5 months ago)
Dissolution Date15 April 2009 (15 years ago)
Previous NameMayforce Communications Limited

Business Activity

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

Directors

Director NameAnthony Barnish Law
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1996(1 year, 2 months after company formation)
Appointment Duration13 years, 1 month (closed 15 April 2009)
RoleCompany Director
Correspondence Address19 Linnet Hill
Oakenrod
Rochdale
Lancashire
OL11 4DA
Secretary NameSusan Coppack
NationalityBritish
StatusClosed
Appointed20 March 1997(2 years, 3 months after company formation)
Appointment Duration12 years (closed 15 April 2009)
RoleSecretary
Correspondence Address5 Holly Street
Rochdale
Lancashire
OL16 4RF
Director NameSarah Fiona Natalie Macleod
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1997)
RoleSec/Business Management
Correspondence Address3 Queen Street
Kendal
Cumbria
LA9 4LF
Director NameAndrew Stuart Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 1997)
RoleElectronics Design Engineer
Correspondence Address3 Queen Street
Kendal
Cumbria
LA9 4LF
Secretary NameSarah Fiona Natalie Macleod
NationalityBritish
StatusResigned
Appointed25 January 1995(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 1997)
RoleSecretarial/Business Managemen
Correspondence Address3 Queen Street
Kendal
Cumbria
LA9 4LF
Director NameBrian John Quirk
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 1995)
RoleCompany Director
Correspondence Address32 Fairway
Castleton
Rochdale
Lancashire
OL11 3BU
Director NamePeter James Simon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1995)
Role211252
Correspondence AddressThe Cottage
School Lane, Over Alderley
Macclesfield
Cheshire
SK10 4SG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressJacksons
Insolvency Practitioners
Clive House, Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

15 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2009Liquidators statement of receipts and payments to 5 December 2008 (5 pages)
2 September 2008Liquidators statement of receipts and payments to 5 August 2008 (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
17 August 2007Liquidators statement of receipts and payments (5 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
15 February 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Registered office changed on 07/02/02 from: 75 kingsway rochdale lancashire OL16 5HN (1 page)
15 August 2001Liquidators statement of receipts and payments (5 pages)
22 February 2001Liquidators statement of receipts and payments (5 pages)
17 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
2 September 1997Registered office changed on 02/09/97 from: 14-16 sadler street middleton grt.manchester M24 5UJ (1 page)
18 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1997Appointment of a voluntary liquidator (1 page)
18 August 1997Statement of affairs (8 pages)
18 June 1997Accounts for a small company made up to 28 February 1996 (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned;director resigned (1 page)
10 March 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: c/o jackson & graham maude street kendal LA9 4QD (1 page)
24 January 1997Return made up to 24/11/96; change of members; amend (8 pages)
6 January 1997Return made up to 24/11/96; no change of members (4 pages)
2 March 1996New director appointed (2 pages)
23 November 1995Return made up to 24/11/95; full list of members (6 pages)
19 July 1995Director resigned (2 pages)
6 July 1995Director resigned (4 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
19 April 1995Ad 07/04/95--------- £ si 12000@1=12000 £ ic 10002/22002 (2 pages)
24 March 1995Ad 13/02/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
24 March 1995Registered office changed on 24/03/95 from: unit 9A lake district business park mintbridge road kendal cumbria LA9 6LZ (1 page)
23 March 1995Particulars of mortgage/charge (10 pages)
14 March 1995Accounting reference date notified as 28/02 (1 page)