Company NameTechstation Limited
Company StatusDissolved
Company Number04155607
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGordon Wayne Aaron
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address6 Cleveland Drive
Milnrow
Rochdale
Lancashire
OL16 3HY
Director NameMrs Karen Horwood Bower
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameMr Mark Bower
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameJohn William McGhee
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
RoleCompany Director
Correspondence Address586 Rooley Moor Road
Rochdale
Lancashire
OL12 7JG
Secretary NameMrs Karen Horwood Bower
NationalityBritish
StatusClosed
Appointed21 March 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Norwich Avenue
Rochdale
Lancashire
OL11 5JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressHolmes Mill
Holmes Street
Rochdale
Greater Manchester
OL12 6AQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2006Application for striking-off (2 pages)
28 February 2005Return made up to 07/02/05; full list of members (8 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
12 February 2003Return made up to 07/02/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 July 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 July 2002Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Secretary resigned (2 pages)
27 March 2001Director resigned (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
7 February 2001Incorporation (11 pages)