Company NameTechsure Ltd
Company StatusDissolved
Company Number04384909
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Ian John Woods
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 17 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameMrs Janet Elizabeth Woods
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 17 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Secretary NameMr Ian John Woods
NationalityBritish
StatusClosed
Appointed12 March 2002(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 17 November 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Rigby Lane
Bradshaw
Bolton
Lancashire
BL2 3EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.techsure.ie

Location

Registered Address70 Rigby Lane Bradshaw
Bolton
Lancashire
BL2 3EQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£49,814
Cash£4,976
Current Liabilities£93,513

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
19 August 2020Application to strike the company off the register (3 pages)
4 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
3 March 2015Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from S Berry & Co 27 Mawdsley Street Bolton Lancashire BL1 1LN to 70 Rigby Lane Bradshaw Bolton Lancashire BL2 3EQ on 3 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2010Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Ian John Woods on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Ian John Woods on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Ian John Woods on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Janet Elizabeth Woods on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts made up to 31 March 2009 (4 pages)
25 January 2010Accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 March 2006Return made up to 01/03/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 01/03/05; full list of members (7 pages)
23 March 2005Return made up to 01/03/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
17 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 27 mawdsley street bolton BL1 1LN (1 page)
20 March 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2002Registered office changed on 20/03/02 from: 27 mawdsley street bolton BL1 1LN (1 page)
8 March 2002Registered office changed on 08/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Registered office changed on 08/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
8 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (9 pages)
1 March 2002Incorporation (9 pages)