Company NameTechno Consumer Electronics Limited
Company StatusDissolved
Company Number03877264
CategoryPrivate Limited Company
Incorporation Date15 November 1999(24 years, 5 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRaymond Anthony Nugent
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(same day as company formation)
RoleMarketing
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NameNorma Corbett
NationalityBritish
StatusClosed
Appointed15 November 2000(1 year after company formation)
Appointment Duration5 years, 2 months (closed 17 January 2006)
RoleCompany Director
Correspondence Address12 Pimmcroft Way
Sale
Cheshire
M33 2LA
Director NameMr Peter Gerrard Ratchford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleSales
Correspondence Address18 Bramhall Park Road
Bramhall
Stockport
SK7 3DQ
Secretary NameRaymond Anthony Nugent
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleMarketing
Correspondence Address85 Chapeltown Road
Bolton
Lancashire
BL7 9LZ
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed15 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed15 November 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressAura House
77 Dane Road
Sale
Manchester
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£466
Cash£51,045
Current Liabilities£83,037

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
10 December 2004Return made up to 15/11/04; no change of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 January 2004Return made up to 15/11/03; no change of members (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
6 December 2002Director's particulars changed (1 page)
2 December 2002Director resigned (1 page)
27 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
6 November 2000Ad 10/10/00--------- £ si 50@1=50 £ ic 101/151 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: mynshull house 78 churchgate stockport cheshire SK1 1YJ (1 page)
11 September 2000Registered office changed on 11/09/00 from: mynshull house 78 princes street stockport cheshire SK1 1RJ (1 page)
9 August 2000Ad 15/11/99--------- £ si 50@1=50 £ ic 51/101 (2 pages)
9 August 2000Ad 15/11/99--------- £ si 49@1=49 £ ic 2/51 (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
2 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2000Registered office changed on 02/08/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New director appointed (2 pages)