Company NamePapillon Technology Limited
DirectorJonathan David Huxley
Company StatusDissolved
Company Number03199322
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJonathan David Huxley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleC C O
Correspondence Address125 Lindsey Street
Epping
Essex
CM16 6RE
Secretary NameLucille Elizabeth Perry
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address125 Lindsey Street
Epping
Essex
CM16 6RE
Director NameMark David Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglemere
Victoria Parade
Dunoon
Argyll
PA23 7HU
Scotland
Secretary NameGail Jennings
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2003)
RoleCompany Director
Correspondence Address2 Brawn Way
Elton
Peterborough
Cambridgeshire
PE8 6RL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 June 2006Dissolved (1 page)
13 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Registered office changed on 16/05/05 from: c/o ideal corporate solutions LTD tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
8 April 2005Liquidators statement of receipts and payments (5 pages)
16 September 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004C/O replacement of liquidator (3 pages)
15 April 2004Registered office changed on 15/04/04 from: ratcliffe & co 57 victoria square bolton lancashire BL1 1LA (1 page)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 September 2003Statement of affairs (9 pages)
15 September 2003Registered office changed on 15/09/03 from: 125 lindsey street epping essex CM16 6RE (1 page)
9 September 2003Appointment of a voluntary liquidator (1 page)
9 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2003Notice of completion of voluntary arrangement (2 pages)
3 April 2003Secretary resigned (1 page)
2 April 2003Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 15/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001New secretary appointed (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 June 2000Return made up to 15/05/00; full list of members (6 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 May 1999Return made up to 15/05/99; full list of members (6 pages)
16 September 1998Ad 14/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1998New director appointed (2 pages)
10 July 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1998Registered office changed on 20/03/98 from: 4 bodley close epping essex CM16 5JJ (1 page)
16 March 1998Full accounts made up to 30 September 1997 (11 pages)
23 July 1997Return made up to 15/05/97; full list of members (6 pages)
6 August 1996Registered office changed on 06/08/96 from: 144 high street epping essex CM16 4AS (1 page)
6 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 July 1996Secretary resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
15 May 1996Incorporation (15 pages)