Manchester
M1 4FD
Director Name | Mr David Shoesmith |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Acacia Avenue Hale Altrincham Cheshire WA15 8QX |
Director Name | John Edward Ellin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 214 Netheroyd Road Huddersfield West Yorkshire HD2 2LZ |
Director Name | Mr Paul Anthony Fitton |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 02 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tennyson Close Stockport Cheshire SK4 2ED |
Secretary Name | Mr Edward Peter Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years (resigned 02 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Arundel Avenue Whitefield Greater Manchester M45 6TZ |
Secretary Name | Mr Colin Andrew Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2013) |
Role | Secretary |
Correspondence Address | 42 Drinkhouse Road Croston Leyland Lancashire PR26 9JH |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Website | broadband-expert.co.uk |
---|---|
Telephone | 0800 0497843 |
Telephone region | Freephone |
Registered Address | 4th Floor Hannover House Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Lees 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 September 2000 | Delivered on: 29 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (3 pages) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Anthony Lees as a person with significant control on 11 May 2016 (2 pages) |
14 July 2017 | Notification of Anthony Lees as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 11 May 2017 with no updates (3 pages) |
14 July 2017 | Notification of Anthony Lees as a person with significant control on 11 May 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 August 2014 | Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN England to 4Th Floor Hannover House Charlotte Street Manchester M1 4FD on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN England to 4Th Floor Hannover House Charlotte Street Manchester M1 4FD on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
10 February 2014 | Full accounts made up to 31 December 2012 (12 pages) |
27 August 2013 | Director's details changed for Mr Anthony Lees on 22 February 2013 (2 pages) |
27 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Mr Anthony Lees on 22 February 2013 (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
2 May 2013 | Termination of appointment of Colin Mutch as a secretary (1 page) |
2 May 2013 | Termination of appointment of Colin Mutch as a secretary (1 page) |
25 April 2013 | Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR United Kingdom on 25 April 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
17 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
22 July 2009 | Appointment terminated secretary edward simon (1 page) |
22 July 2009 | Appointment terminated director paul fitton (1 page) |
22 July 2009 | Secretary appointed mr colin andrew mutch (1 page) |
22 July 2009 | Appointment terminated director paul fitton (1 page) |
22 July 2009 | Appointment terminated secretary edward simon (1 page) |
22 July 2009 | Secretary appointed mr colin andrew mutch (1 page) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from market place adlington lancashire PR7 4EZ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from market place adlington lancashire PR7 4EZ (1 page) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director john ellin (1 page) |
5 August 2008 | Return made up to 11/05/08; full list of members (3 pages) |
5 August 2008 | Appointment terminated director john ellin (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 11/05/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
30 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 68 fountain street manchester lancashire M2 2FB (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 68 fountain street manchester lancashire M2 2FB (1 page) |
6 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
6 October 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
9 June 2000 | Company name changed technitruss LIMITED\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed technitruss LIMITED\certificate issued on 12/06/00 (2 pages) |
11 May 2000 | Incorporation (25 pages) |
11 May 2000 | Incorporation (25 pages) |