Company NameMytechie Solutions Limited
Company StatusDissolved
Company Number04094623
CategoryPrivate Limited Company
Incorporation Date23 October 2000(23 years, 6 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)
Previous NamePientec Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Steven Paul Critchley
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Upper Dicconson Street
Wigan
Gtr Manchester
WN1 2AD
Director NameMr James Joseph Fagan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address22 Upper Dicconson Street
Wigan
Gtr Manchester
WN1 2AD
Director NameMr Brian Paterson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 13 May 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Dicconson Street
Wigan
Gtr Manchester
WN1 2AD
Director NameJudith Ann Hanlon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
High Lane, Burscough
Ormskirk
West Lancashire
L40 7SL
Director NameDr Stephen James Hanlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
High Lane, Burscough
Ormskirk
West Lancashire
L40 7SL
Secretary NameJudith Ann Hanlon
NationalityBritish
StatusResigned
Appointed10 January 2001(2 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
High Lane, Burscough
Ormskirk
West Lancashire
L40 7SL
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address22 Upper Dicconson Street
Wigan
Gtr Manchester
WN1 2AD
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(5 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(5 pages)
13 November 2012Appointment of Mr Steven Paul Critchley as a director (2 pages)
13 November 2012Termination of appointment of Judith Hanlon as a director (1 page)
13 November 2012Appointment of Mr Brian Paterson as a director (2 pages)
13 November 2012Termination of appointment of Judith Hanlon as a secretary (1 page)
13 November 2012Appointment of Mr James Joseph Fagan as a director (2 pages)
13 November 2012Termination of appointment of Stephen Hanlon as a director (1 page)
13 November 2012Appointment of Mr Brian Paterson as a director (2 pages)
13 November 2012Termination of appointment of Stephen Hanlon as a director (1 page)
13 November 2012Termination of appointment of Judith Hanlon as a director (1 page)
13 November 2012Termination of appointment of Judith Hanlon as a secretary (1 page)
13 November 2012Appointment of Mr James Joseph Fagan as a director (2 pages)
13 November 2012Appointment of Mr Steven Paul Critchley as a director (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2009Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages)
1 December 2009Director's details changed for Judith Ann Hanlon on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Doctor Stephen James Hanlon on 2 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Return made up to 23/10/08; full list of members (4 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Location of register of members (1 page)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
31 October 2007Return made up to 23/10/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: vermont house bradley lane standish wigan greater manchester WN6 0XF (1 page)
14 September 2007Registered office changed on 14/09/07 from: vermont house bradley lane standish wigan greater manchester WN6 0XF (1 page)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 23/10/06; full list of members (3 pages)
27 October 2006Return made up to 23/10/06; full list of members (3 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 February 2006Memorandum and Articles of Association (15 pages)
8 February 2006Registered office changed on 08/02/06 from: mayfield house 36C higher lane up holland lancashire WN8 0NL (1 page)
8 February 2006Memorandum and Articles of Association (15 pages)
8 February 2006Registered office changed on 08/02/06 from: mayfield house 36C higher lane up holland lancashire WN8 0NL (1 page)
6 February 2006Company name changed pientec LIMITED\certificate issued on 04/02/06 (2 pages)
6 February 2006Company name changed pientec LIMITED\certificate issued on 04/02/06 (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
21 November 2005Return made up to 23/10/05; full list of members (2 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
31 October 2004Return made up to 23/10/04; full list of members (7 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 April 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
17 November 2003Return made up to 23/10/03; full list of members (7 pages)
16 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 September 2001Registered office changed on 06/09/01 from: 1 saint vincent road whitton twickenham middlesex TW2 7HJ (1 page)
6 September 2001Registered office changed on 06/09/01 from: 1 saint vincent road whitton twickenham middlesex TW2 7HJ (1 page)
16 February 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
16 February 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: c/o rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
23 October 2000Incorporation (20 pages)
23 October 2000Incorporation (20 pages)