Company NameTechno Pars Limited
Company StatusDissolved
Company Number04565938
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMasoueh Behiyat
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleHousewife
Correspondence Address48 Etchells Road
Heald Green
Cheshire
SK8 3AU
Director NameMr Mohammed Reza Behiyat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Etchells Road
Heald Green
Cheshire
SK8 3AU
Secretary NameMr Mohammed Reza Behiyat
NationalityBritish
StatusClosed
Appointed17 October 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Etchells Road
Heald Green
Cheshire
SK8 3AU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address48 Etchells Road
Heald Green
Cheadle
Cheshire
SK8 3AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
7 January 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
7 January 2009Accounts made up to 31 October 2008 (4 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
5 August 2008Accounts made up to 31 October 2007 (4 pages)
8 November 2007Return made up to 17/10/07; no change of members (7 pages)
8 November 2007Return made up to 17/10/07; no change of members (7 pages)
7 September 2007Accounts made up to 31 October 2006 (4 pages)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
31 October 2006Return made up to 17/10/06; full list of members (7 pages)
31 October 2006Return made up to 17/10/06; full list of members (7 pages)
6 September 2006Accounts made up to 31 October 2005 (4 pages)
6 September 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
11 November 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
11 November 2005Accounts made up to 31 October 2004 (4 pages)
10 November 2005Return made up to 17/10/05; full list of members (7 pages)
10 November 2005Return made up to 17/10/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
23 December 2004Return made up to 17/10/04; full list of members (7 pages)
23 December 2004Return made up to 17/10/04; full list of members (7 pages)
18 February 2004Return made up to 17/10/03; full list of members (7 pages)
18 February 2004Return made up to 17/10/03; full list of members (7 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 October 2002Registered office changed on 28/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
28 October 2002New secretary appointed;new director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Director resigned (1 page)
17 October 2002Incorporation (12 pages)