Company NameTechnical Automation Ltd
DirectorsSimon Howard Waring and Shaun Finbar Lynch
Company StatusDissolved
Company Number03133419
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery

Directors

Director NameSimon Howard Waring
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(3 days after company formation)
Appointment Duration28 years, 4 months
RoleManaging Director
Correspondence Address3 St Georges Crescent
Timperley
Altrincham
Cheshire
WA15 6HG
Secretary NameSimon Howard Waring
NationalityBritish
StatusCurrent
Appointed04 December 1995(3 days after company formation)
Appointment Duration28 years, 4 months
RoleMechanical Engineer
Correspondence Address3 St Georges Crescent
Timperley
Altrincham
Cheshire
WA15 6HG
Director NameShaun Finbar Lynch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 6 months
RoleProduction Director
Correspondence Address67a Manchester Road
Broadheath
Altrincham
Cheshire
WA14 4RH
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameStephen Ruddock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1998)
RoleMechanical Engineer
Correspondence Address3 Urban Road
Altrincham
Cheshire
WA15 8HT

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Appointment of a voluntary liquidator (1 page)
29 August 2002Statement of affairs (11 pages)
29 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2002Registered office changed on 07/08/02 from: argenta house 6 mode wheel road salford M5 2DQ (1 page)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 28/12/00; full list of members (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
23 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Accounts for a small company made up to 31 March 1997 (8 pages)
23 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
16 December 1998Return made up to 28/12/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
7 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Return made up to 01/12/96; full list of members (6 pages)
3 September 1996Accounting reference date notified as 30/04 (1 page)
30 July 1996Ad 04/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 1996Registered office changed on 11/01/96 from: 3 st georges crescent timperley altrincham WA15 6HG (1 page)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
13 December 1995New director appointed (2 pages)
1 December 1995Incorporation (22 pages)