Company NameTechnick Computer Services Limited
Company StatusDissolved
Company Number03215297
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameNicholas Russ Gibbins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Queens Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DN
Secretary NameAnn Gibbins
NationalityBritish
StatusClosed
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address23 Edenbridge Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address308 London Road
Hazel Grove
Stockport
Cheshire
SK7 4RF
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
14 March 2011Application to strike the company off the register (3 pages)
14 March 2011Application to strike the company off the register (3 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Director's details changed for Nicholas Russ Gibbins on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Nicholas Russ Gibbins on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
6 July 2010Director's details changed for Nicholas Russ Gibbins on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 21 June 2010 with a full list of shareholders
Statement of capital on 2010-07-06
  • GBP 100
(4 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
3 July 2009Return made up to 21/06/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 June 2008Return made up to 21/06/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 September 2006Registered office changed on 04/09/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
4 September 2006Registered office changed on 04/09/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
25 July 2006Return made up to 21/06/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 July 2005Return made up to 21/06/05; full list of members (6 pages)
12 July 2005Return made up to 21/06/05; full list of members (6 pages)
11 July 2005Registered office changed on 11/07/05 from: 4/6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4/6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
7 July 2004Return made up to 21/06/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 July 2003Return made up to 21/06/03; full list of members (6 pages)
9 July 2003Return made up to 21/06/03; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 21/06/02; full list of members (6 pages)
18 July 2002Return made up to 21/06/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
2 July 2001Return made up to 21/06/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 July 2000Return made up to 21/06/00; full list of members (6 pages)
26 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(6 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 July 1999Return made up to 21/06/99; no change of members (4 pages)
16 July 1999Return made up to 21/06/99; no change of members (4 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
23 July 1998Return made up to 21/06/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
24 July 1996Ad 12/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 1996Ad 12/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996Secretary resigned (1 page)
21 June 1996Incorporation (14 pages)
21 June 1996Incorporation (14 pages)