Company NameTechsolve Contracts Ltd
Company StatusDissolved
Company Number03047477
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew Mark Jefferson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
Secretary NamePaula Marie Doherty
NationalityBritish
StatusClosed
Appointed06 May 1995(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address22 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address22 Perry Road
Timperley
Altrincham
Cheshire
WA15 7SU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
6 August 2001Application for striking-off (1 page)
12 April 2001Return made up to 19/04/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 19/04/00; full list of members (6 pages)
10 February 2000Return made up to 19/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Full accounts made up to 31 March 1999 (6 pages)
26 August 1999Registered office changed on 26/08/99 from: 69 brunswick road altrincham cheshire WA14 1LP (1 page)
28 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 June 1998Return made up to 19/04/98; no change of members (4 pages)
18 April 1998Full accounts made up to 31 March 1997 (3 pages)
22 December 1997Return made up to 19/04/97; full list of members (6 pages)
9 October 1997Return made up to 19/04/96; no change of members; amend (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
23 July 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 June 1995Accounting reference date notified as 31/03 (1 page)
5 June 1995New director appointed (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995Registered office changed on 05/06/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancs. M7 0AS (1 page)
5 June 1995Director resigned (2 pages)
5 June 1995New secretary appointed (2 pages)
16 May 1995Secretary resigned (2 pages)
16 May 1995Director resigned (2 pages)
19 April 1995Incorporation (20 pages)