Northenden
Manchester
M22 4BX
Director Name | Mr George Stylios |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 15 April 2005(10 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 30 March 2021) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 42 Sandhill Crescent Leeds West Yorkshire LS17 8DZ |
Director Name | Prof Christopher Michael Carr |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(1 year after company formation) |
Appointment Duration | 15 years, 8 months (closed 30 March 2021) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 20 Fallowfield Close Winsford Cheshire CW7 2NW |
Secretary Name | Stephen Lawrence Hennessey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 March 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ebberston Road East Rhos On Sea Colwyn Bay LL28 4DR Wales |
Director Name | Carmel Jane Meredew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Technology Translator |
Correspondence Address | 10 Athens Street Offerton Stockport Cheshire SK1 4DX |
Director Name | Mr Donald Campbell Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Old Hall Road Sale Cheshire M33 2HX |
Secretary Name | Carmel Jane Meredew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Role | Technology Translator |
Correspondence Address | 10 Athens Street Offerton Stockport Cheshire SK1 4DX |
Director Name | Ms Cheryl Kindness |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2006) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Harden Lane Wilsden Bradford West Yorkshire BD15 0EU |
Director Name | Mrs Linda Painter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 February 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 3 Thorold Gardens Barkston Grantham Lincolnshire NG32 2NR |
Director Name | Mr Robert Stephen Fulford |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 June 2016) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sutton Close Mere View Bury Lancashire BL8 2EL |
Director Name | Dr Peter John Stephenson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2005(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Ullet Road Sefton Park Liverpool L17 3BL |
Director Name | Mr Roger Bellfield |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2011) |
Role | Textiles |
Country of Residence | England |
Correspondence Address | Dawlish Preston New Road Mellor Brook Blackburn Lancashire BB2 7PU |
Director Name | Richard Charles Cardis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Gledhow Lane Leeds West Yorkshire LS8 1SA |
Director Name | Mr Simon Callum Burnett-Boothroyd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2016) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 3 Quartz Avenue Berry Hill Mansfield Nottinghamshire NG18 4XB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.technitex.org/ |
---|---|
Telephone | 0161 3068500 |
Telephone region | Manchester |
Registered Address | Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£36,525 |
Cash | £47,514 |
Current Liabilities | £84,039 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 June 2020 | Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 15 June 2020 (1 page) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 August 2019 | Change of details for Prof Christopher Michael Carr as a person with significant control on 1 August 2019 (2 pages) |
7 August 2019 | Secretary's details changed for Stephen Lawrence Hennessey on 1 August 2019 (1 page) |
7 August 2019 | Cessation of George Stylios as a person with significant control on 1 August 2019 (1 page) |
7 August 2019 | Micro company accounts made up to 30 March 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 July 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
20 July 2016 | Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page) |
20 July 2016 | Annual return made up to 16 June 2016 no member list (5 pages) |
20 July 2016 | Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 July 2015 | Annual return made up to 16 June 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 16 June 2015 no member list (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Annual return made up to 16 June 2014 no member list (7 pages) |
6 August 2014 | Annual return made up to 16 June 2014 no member list (7 pages) |
6 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 June 2013 | Annual return made up to 16 June 2013 no member list (7 pages) |
27 June 2013 | Annual return made up to 16 June 2013 no member list (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 June 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
22 June 2012 | Annual return made up to 16 June 2012 no member list (7 pages) |
30 November 2011 | Termination of appointment of Richard Cardis as a director (1 page) |
30 November 2011 | Termination of appointment of Richard Cardis as a director (1 page) |
30 November 2011 | Termination of appointment of Roger Bellfield as a director (1 page) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 November 2011 | Termination of appointment of Roger Bellfield as a director (1 page) |
17 June 2011 | Annual return made up to 16 June 2011 no member list (9 pages) |
17 June 2011 | Annual return made up to 16 June 2011 no member list (9 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 August 2010 | Director's details changed for George Stylios on 13 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 June 2010 no member list (9 pages) |
11 August 2010 | Director's details changed for Robert Stephen Fulford on 15 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 June 2010 no member list (9 pages) |
11 August 2010 | Director's details changed for Roger Bellfield on 15 June 2010 (2 pages) |
11 August 2010 | Director's details changed for George Stylios on 13 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Simon Callum Burnett-Boothroyd on 15 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Simon Callum Burnett-Boothroyd on 15 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Roger Bellfield on 15 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Robert Stephen Fulford on 15 June 2010 (2 pages) |
25 September 2009 | Appointment terminated director peter stephenson (1 page) |
25 September 2009 | Appointment terminated director peter stephenson (1 page) |
24 July 2009 | Annual return made up to 16/06/09 (4 pages) |
24 July 2009 | Annual return made up to 16/06/09 (4 pages) |
10 March 2009 | Appointment terminated director linda painter (1 page) |
10 March 2009 | Appointment terminated director linda painter (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
18 August 2008 | Annual return made up to 16/06/08 (5 pages) |
18 August 2008 | Annual return made up to 16/06/08 (5 pages) |
18 February 2008 | New director appointed (4 pages) |
18 February 2008 | New director appointed (4 pages) |
31 December 2007 | New director appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Annual return made up to 16/06/07 (2 pages) |
11 September 2007 | Annual return made up to 16/06/07 (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
9 August 2006 | Annual return made up to 16/06/06 (2 pages) |
9 August 2006 | Annual return made up to 16/06/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
28 July 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
20 April 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
27 July 2005 | Annual return made up to 16/06/05 (2 pages) |
27 July 2005 | Annual return made up to 16/06/05 (2 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | Director resigned (1 page) |
16 June 2004 | Incorporation (11 pages) |
16 June 2004 | Incorporation (11 pages) |