Company NameTechnodata 2000 Limited
Company StatusDissolved
Company Number03680223
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Johnston
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 July 2003)
RoleIT Consultant
Correspondence Address10 Kirby Hill
Saddlestone
Douglas
Isle Of Man
IM2 1PA
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed03 February 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 29 July 2003)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGiant 2nd Floor St James'S
Buildings, 79 Oxford Street
Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,628
Cash£28
Current Liabilities£1,680

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
5 March 2003Application for striking-off (1 page)
23 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2001Director's particulars changed (1 page)
15 December 2000Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 2000Full accounts made up to 30 April 2000 (13 pages)
19 January 2000Return made up to 08/12/99; full list of members (6 pages)
23 February 1999Registered office changed on 23/02/99 from: 2ND floor st. James building oxford street manchester M1 0NG (1 page)
23 February 1999New secretary appointed (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
8 December 1998Incorporation (17 pages)