Company NameTechnoline Limited
Company StatusDissolved
Company Number03639921
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Lee Andrew Renforth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleHv Engineer
Country of ResidenceEngland
Correspondence Address100 Roseneath Road
Urmston
Manchester
M41 5AZ
Secretary NameDr Colin Duncan Smith
NationalityBritish
StatusClosed
Appointed01 July 2002(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 08 March 2005)
RoleCompant Director
Correspondence Address8 Stone Street
Castlefield
Manchester
M3 4NE
Secretary NameKathryn Phyllis Corser
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address76 Cromwell Grove
Levenshulme
Manchester
Lancashire
M19 3QE
Director NameProf David William Auckland
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameRobert Frank Nelson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1998(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleEngineer
Correspondence Address384
Mount Ethel Road
Bellvue Colorado 80512
America
Director NameAndrew Haran Stewart
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1998(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 2002)
RoleEngineer
Correspondence Address4040 Capitol Drive
Fort Collins
Colorado 80526
America
Secretary NameSharon Monica Allen
NationalityBritish
StatusResigned
Appointed23 December 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address17 Bracewell Close
Manchester
Lancashire
M12 5WQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWilliams House
Manchester Science Park
Lloyd Street North
Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£81,006
Current Liabilities£175,163

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Application for striking-off (1 page)
11 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 November 2003Return made up to 29/09/03; full list of members (6 pages)
24 May 2003Return made up to 29/09/02; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
30 October 2001Return made up to 29/09/01; full list of members (7 pages)
4 October 2001Director resigned (1 page)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
15 November 1999Return made up to 29/09/99; full list of members (7 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
8 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
8 October 1998Ad 06/10/98--------- £ si 190@1=190 £ ic 1/191 (2 pages)
6 October 1998Registered office changed on 06/10/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
29 September 1998Incorporation (11 pages)