Company NameTechnical Assistance Limited
Company StatusDissolved
Company Number04450876
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 10 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameInternational Consulting Services Limited (Corporation)
StatusClosed
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2005)
Correspondence Address35 Barrack Road
Belize City
Foreign
Secretary NameMeridian Companies House Ltd (Corporation)
StatusClosed
Appointed25 June 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (closed 01 March 2005)
Correspondence Address63/7 Alufej Zahal
Holon
58482
Israel
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressSun House
2-4 Little Peter Street
Manchester
Lancashire
M15 4PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
3 November 2003Return made up to 29/05/03; full list of members (6 pages)
22 April 2003Registered office changed on 22/04/03 from: 90C bury old road manchester lancashire M8 5BW (1 page)
15 November 2002Registered office changed on 15/11/02 from: kbc, chantry bridge wakefield west yorkshire WF1 5DL (1 page)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2002Registered office changed on 01/07/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)