Company NameTechnomix (UK) Limited
Company StatusDissolved
Company Number03163023
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip Booth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleBuyer
Correspondence Address112 Chantry Road
Disley
Stockport
Cheshire
SK12 2DN
Director NameSimon Shipp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleMarketing Executive
Correspondence Address10 Frith View
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TL
Secretary NameAmanda Jane Turner
NationalityBritish
StatusClosed
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 New Street
New Mills
Stockport
Cheshire
SK12 4PE
Director NameMr Stephen Eric Chapman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address98 Mercer Crescent
Haslingden
Rossendale
Lancashire
BB4 4DX
Director NameMartin Grantham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleMarketing Consultant
Correspondence Address1 Hopkins Close
Thornbury
Bristol
BS35 2PX
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address104 Queens Road
Ashton Under Lyne
Lancashire
OL6 8EL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
27 January 1998First Gazette notice for voluntary strike-off (1 page)
12 December 1997Application for striking-off (1 page)
22 September 1997Director's particulars changed (1 page)
13 June 1997Return made up to 22/02/97; full list of members (6 pages)
12 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1997Accounts made up to 31 December 1996 (1 page)
25 March 1997Director resigned (1 page)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Ad 05/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 October 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996New director appointed (2 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Director resigned (1 page)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
22 February 1996Incorporation (12 pages)