Company NameTechnitex Faraday Limited
Company StatusDissolved
Company Number05155205
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Brian Joseph McCarthy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(3 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX
Director NameMr George Stylios
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed15 April 2005(10 months after company formation)
Appointment Duration15 years, 11 months (closed 30 March 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address42 Sandhill Crescent
Leeds
West Yorkshire
LS17 8DZ
Director NameProf Christopher Michael Carr
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(1 year after company formation)
Appointment Duration15 years, 8 months (closed 30 March 2021)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address20 Fallowfield Close
Winsford
Cheshire
CW7 2NW
Secretary NameStephen Lawrence Hennessey
NationalityBritish
StatusClosed
Appointed26 January 2006(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (closed 30 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Ebberston Road East
Rhos On Sea
Colwyn Bay
LL28 4DR
Wales
Director NameCarmel Jane Meredew
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleTechnology Translator
Correspondence Address10 Athens Street
Offerton
Stockport
Cheshire
SK1 4DX
Director NameMr Donald Campbell Moore
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address105 Old Hall Road
Sale
Cheshire
M33 2HX
Secretary NameCarmel Jane Meredew
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleTechnology Translator
Correspondence Address10 Athens Street
Offerton
Stockport
Cheshire
SK1 4DX
Director NameMs Cheryl Kindness
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2006)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Harden Lane
Wilsden
Bradford
West Yorkshire
BD15 0EU
Director NameMrs Linda Painter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Thorold Gardens
Barkston
Grantham
Lincolnshire
NG32 2NR
Director NameMr Robert Stephen Fulford
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 01 June 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Close
Mere View
Bury
Lancashire
BL8 2EL
Director NameDr Peter John Stephenson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2005(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Ullet Road
Sefton Park
Liverpool
L17 3BL
Director NameMr Roger Bellfield
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2011)
RoleTextiles
Country of ResidenceEngland
Correspondence AddressDawlish
Preston New Road Mellor Brook
Blackburn
Lancashire
BB2 7PU
Director NameRichard Charles Cardis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Gledhow Lane
Leeds
West Yorkshire
LS8 1SA
Director NameMr Simon Callum Burnett-Boothroyd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 June 2016)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address3 Quartz Avenue
Berry Hill
Mansfield
Nottinghamshire
NG18 4XB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.technitex.org/
Telephone0161 3068500
Telephone regionManchester

Location

Registered AddressSuite G13 Cheadle Place
Stockport Road
Cheadle
Cheshire
SK8 2GL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£36,525
Cash£47,514
Current Liabilities£84,039

Accounts

Latest Accounts30 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

3 November 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2020Registered 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 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 August 2019Change of details for Prof Christopher Michael Carr as a person with significant control on 1 August 2019 (2 pages)
7 August 2019Secretary's details changed for Stephen Lawrence Hennessey on 1 August 2019 (1 page)
7 August 2019Cessation of George Stylios as a person with significant control on 1 August 2019 (1 page)
7 August 2019Micro company accounts made up to 30 March 2018 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 July 2016Annual return made up to 16 June 2016 no member list (5 pages)
20 July 2016Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page)
20 July 2016Annual return made up to 16 June 2016 no member list (5 pages)
20 July 2016Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Robert Stephen Fulford as a director on 1 June 2016 (1 page)
20 July 2016Termination of appointment of Simon Callum Burnett-Boothroyd as a director on 1 June 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 16 June 2015 no member list (7 pages)
28 July 2015Annual return made up to 16 June 2015 no member list (7 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 16 June 2014 no member list (7 pages)
6 August 2014Annual return made up to 16 June 2014 no member list (7 pages)
6 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 107 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 16 June 2013 no member list (7 pages)
27 June 2013Annual return made up to 16 June 2013 no member list (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 16 June 2012 no member list (7 pages)
22 June 2012Annual return made up to 16 June 2012 no member list (7 pages)
30 November 2011Termination of appointment of Richard Cardis as a director (1 page)
30 November 2011Termination of appointment of Richard Cardis as a director (1 page)
30 November 2011Termination of appointment of Roger Bellfield as a director (1 page)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 November 2011Termination of appointment of Roger Bellfield as a director (1 page)
17 June 2011Annual return made up to 16 June 2011 no member list (9 pages)
17 June 2011Annual return made up to 16 June 2011 no member list (9 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Director's details changed for George Stylios on 13 June 2010 (2 pages)
11 August 2010Annual return made up to 16 June 2010 no member list (9 pages)
11 August 2010Director's details changed for Robert Stephen Fulford on 15 June 2010 (2 pages)
11 August 2010Annual return made up to 16 June 2010 no member list (9 pages)
11 August 2010Director's details changed for Roger Bellfield on 15 June 2010 (2 pages)
11 August 2010Director's details changed for George Stylios on 13 June 2010 (2 pages)
11 August 2010Director's details changed for Simon Callum Burnett-Boothroyd on 15 June 2010 (2 pages)
11 August 2010Director's details changed for Simon Callum Burnett-Boothroyd on 15 June 2010 (2 pages)
11 August 2010Director's details changed for Roger Bellfield on 15 June 2010 (2 pages)
11 August 2010Director's details changed for Robert Stephen Fulford on 15 June 2010 (2 pages)
25 September 2009Appointment terminated director peter stephenson (1 page)
25 September 2009Appointment terminated director peter stephenson (1 page)
24 July 2009Annual return made up to 16/06/09 (4 pages)
24 July 2009Annual return made up to 16/06/09 (4 pages)
10 March 2009Appointment terminated director linda painter (1 page)
10 March 2009Appointment terminated director linda painter (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
25 February 2009Total exemption full accounts made up to 31 December 2007 (15 pages)
18 August 2008Annual return made up to 16/06/08 (5 pages)
18 August 2008Annual return made up to 16/06/08 (5 pages)
18 February 2008New director appointed (4 pages)
18 February 2008New director appointed (4 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Annual return made up to 16/06/07 (2 pages)
11 September 2007Annual return made up to 16/06/07 (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
9 August 2006Annual return made up to 16/06/06 (2 pages)
9 August 2006Annual return made up to 16/06/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
28 July 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
27 July 2005Annual return made up to 16/06/05 (2 pages)
27 July 2005Annual return made up to 16/06/05 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Director resigned (1 page)
16 June 2004Incorporation (11 pages)
16 June 2004Incorporation (11 pages)