Company Name168 Technology Limited
Company StatusDissolved
Company Number04272438
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ceri Thomas
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Willows End
Stalybridge
Cheshire
SK15 3GG
Secretary NameAlexandra Helen Thomas
NationalityBritish
StatusClosed
Appointed17 August 2001(same day as company formation)
RoleAccount Manager
Correspondence Address1 Willows End
Stalybridge
Cheshire
SK15 3GG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressMontpelier Professional (Manchester) Limited Montpelier House
62-66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth-£486
Cash£39
Current Liabilities£45,254

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
25 July 2011Order of court to wind up (2 pages)
25 July 2011Order of court to wind up (2 pages)
21 July 2011Order of court to wind up (1 page)
21 July 2011Order of court to wind up (1 page)
26 January 2011Director's details changed for Ceri Thomas on 17 August 2010 (2 pages)
26 January 2011Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 20
(4 pages)
26 January 2011Director's details changed for Ceri Thomas on 17 August 2010 (2 pages)
26 January 2011Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 20
(4 pages)
11 November 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from C/O Emmerson Accountancy Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 11 November 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
14 September 2009Return made up to 17/08/09; full list of members (3 pages)
24 August 2009Capitals not rolled up (1 page)
24 August 2009Capitals not rolled up (1 page)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 October 2008Return made up to 17/08/08; full list of members (6 pages)
23 October 2008Return made up to 17/08/08; full list of members (6 pages)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Registered office changed on 01/05/2008 from maclaren house lancastrian c/o simpson burgess nash LTD office centre talbot rd manchester M32 0FP (1 page)
1 May 2008Registered office changed on 01/05/2008 from maclaren house lancastrian c/o simpson burgess nash LTD office centre talbot rd manchester M32 0FP (1 page)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 17/08/07; full list of members (2 pages)
3 October 2007Registered office changed on 03/10/07 from: c/o simpson burgess nash maclaren, house lancastrian office centre, talbot rd old trafford, manchester M32 0FP (1 page)
3 October 2007Registered office changed on 03/10/07 from: c/o simpson burgess nash maclaren, house lancastrian office centre, talbot rd old trafford, manchester M32 0FP (1 page)
3 October 2007Return made up to 17/08/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
31 July 2007Registered office changed on 31/07/07 from: ground floor maclaren house lancastrian office centre talbot rd, old trafford manchester M32 0FP (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
17 July 2007Registered office changed on 17/07/07 from: frontier house merchants quay salford quays manchester M50 3SR (1 page)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 September 2006Return made up to 17/08/06; full list of members (2 pages)
11 September 2006Return made up to 17/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 November 2005Return made up to 17/08/05; full list of members (2 pages)
10 November 2005Return made up to 17/08/05; full list of members (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
9 September 2004Return made up to 17/08/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Return made up to 17/08/03; full list of members (6 pages)
30 June 2004Return made up to 17/08/03; full list of members (6 pages)
17 May 2004Registered office changed on 17/05/04 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
17 May 2004Registered office changed on 17/05/04 from: library chambers 48 union street hyde cheshire SK14 1ND (1 page)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 December 2002Return made up to 17/08/02; full list of members (6 pages)
4 December 2002Return made up to 17/08/02; full list of members (6 pages)
3 September 2001Nc inc already adjusted 17/08/01 (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001Ad 17/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 September 2001Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Ad 17/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
3 September 2001Ad 17/08/01--------- £ si 10@1=10 £ ic 10/20 (2 pages)
3 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2001Nc inc already adjusted 17/08/01 (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 September 2001Ad 17/08/01--------- £ si 10@1=10 £ ic 10/20 (2 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Director resigned (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
17 August 2001Incorporation (10 pages)
17 August 2001Incorporation (10 pages)