Company NameTekpoint Limited
Company StatusDissolved
Company Number03412612
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 8 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJason Anthony Pontey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (closed 03 May 2005)
RoleConsultant
Correspondence AddressFlat 5 Parkview
5 Handel Road
Southampton
Hampshire
SO15 2NZ
Director NameZuhkra Pontey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityUzbekistani
StatusClosed
Appointed23 April 1998(8 months, 3 weeks after company formation)
Appointment Duration7 years (closed 03 May 2005)
RoleCompany Director
Correspondence AddressFlat 5 Parkview
5 Handel Road
Southampton
Hampshire
SO15 2NZ
Secretary NameJason Anthony Pontey
NationalityBritish
StatusClosed
Appointed09 June 1998(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 03 May 2005)
RoleConsultant
Correspondence AddressFlat 5 Parkview
5 Handel Road
Southampton
Hampshire
SO15 2NZ
Secretary NameNigel Graham Sayer
NationalityBritish
StatusResigned
Appointed19 September 1997(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 1998)
RoleCompany Director
Correspondence Address64 Foundry Street
Dukinfield
Cheshire
SK16 5PN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Scott Roberts Taylor & Co
5-7 Corporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,208
Cash£11,329
Current Liabilities£7,999

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
1 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(6 pages)
14 May 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
28 February 2001Accounts for a dormant company made up to 31 July 2000 (6 pages)
17 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
20 September 1999Return made up to 31/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
11 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 55 barleycroft road hyde cheshire SK14 4LT (1 page)
10 May 1998New director appointed (2 pages)
12 January 1998Registered office changed on 12/01/98 from: 49 woodfield avenue hyde cheshire SK14 5BB (1 page)
26 September 1997Registered office changed on 26/09/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed (2 pages)
31 July 1997Incorporation (13 pages)