Company NameBoss Technical Limited
DirectorTony Addison
Company StatusDissolved
Company Number03134374
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)
Previous NameTCL Exhibition Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameTony Addison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(1 year after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address21 Vale Close
Moseley
West Midlands
Secretary NameLee Micheal Myers
NationalityBritish
StatusCurrent
Appointed29 January 1997(1 year, 1 month after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address62 Springfields
Coleshill
West Midlands
B63 3EG
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameAlan Syme
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration12 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address2 Ferndale Court
Coventry Road Coleshill
Birmingham
B46 3EZ
Secretary NameRoger Allsop
NationalityBritish
StatusResigned
Appointed06 December 1995(1 day after company formation)
Appointment Duration12 months (resigned 04 December 1996)
RoleSecretary
Correspondence Address150 Walsall Road
West Bromwich
West Midlands
B71 3HP
Director NameMr Michael Myers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address15 Leafy Glade
Streetly
Sutton Coldfield
West Midlands
B74 3EG

Location

Registered AddressBow Chambers Road
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 March 2001Dissolved (1 page)
12 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Statement of affairs (6 pages)
21 February 2000Registered office changed on 21/02/00 from: c/o the manex partnership holland house bath street walsall WS1 3BZ (1 page)
11 February 2000Director resigned (1 page)
29 April 1999Return made up to 05/12/98; no change of members (4 pages)
14 October 1998Company name changed tcl exhibition services LTD\certificate issued on 15/10/98 (2 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Return made up to 05/12/97; no change of members (4 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Registered office changed on 27/01/98 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page)
6 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 March 1997New secretary appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997New director appointed (2 pages)
30 January 1997Return made up to 05/12/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 90 worcester road hagley stourbridge west midlands DY9 0NJ (1 page)
5 December 1995Incorporation (20 pages)