Company NameTHE. Technic@L. Unit Limited
Company StatusDissolved
Company Number03372446
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date13 April 1999 (25 years ago)

Directors

Director NameCarol Emily Docherty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 1999)
RoleCompany Accountant
Correspondence Address10 Clarke Crescent
Little Hulton
Worsley
Manchester
M38 9XL
Director NameMr David Alan Lawton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 1999)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Mersey Meadows
Didsbury
Manchester
M20 2GB
Secretary NameCarol Emily Docherty
NationalityBritish
StatusClosed
Appointed18 November 1997(6 months after company formation)
Appointment Duration1 year, 4 months (closed 13 April 1999)
RoleCompany Accountant
Correspondence Address10 Clarke Crescent
Little Hulton
Worsley
Manchester
M38 9XL
Director NameMartin Gabriel Patrick Frost
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 13 April 1999)
RoleCompany Director
Correspondence Address71 Adelaide Road
Bramhall
Stockport
Cheshire
SK7 1NP
Director NameSimon Masterton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 13 April 1999)
RoleWebmaster
Correspondence Address7 Walter Street
Old Trafford
Manchester
M16 9GB
Director NameDavis Blank Furniss Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address2nd Floor
90 Deansgate
Manchester
M3 2QJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameDal Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address2nd Floor
90 Deansgate
Manchester
Lancashire
M3 2QJ

Location

Registered Address2nd Floor
90 Deansgate
Manchester
M3 2QJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

13 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
25 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Ad 03/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 1997New secretary appointed;new director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 May 1997Incorporation (10 pages)