Company NameTechnitex Ventures Limited
Company StatusDissolved
Company Number06578838
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Lawrence Hennessey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
Secretary NameStephen Lawrence Hennessey
NationalityBritish
StatusClosed
Appointed29 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cherington Road
Cheadle
Stockport
Cheshire
SK8 1LN
Director NameMr Brian Joseph McCarthy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(1 day after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Parnell Avenue
Northenden
Manchester
M22 4BX
Director NameDr Peter John Stephenson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(1 day after company formation)
Appointment Duration3 years, 6 months (closed 01 November 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL

Location

Registered Address107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
6 July 2011Application to strike the company off the register (3 pages)
6 July 2011Application to strike the company off the register (3 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
3 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
(5 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dr Peter John Stephenson on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Stephen Lawrence Hennessey on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Stephen Lawrence Hennessey on 28 April 2010 (2 pages)
16 June 2010Director's details changed for Dr Peter John Stephenson on 28 April 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
19 May 2009Return made up to 29/04/09; full list of members (4 pages)
20 August 2008Director appointed dr peter stephenson (2 pages)
20 August 2008Director appointed brian joseph mccarthy (2 pages)
20 August 2008Director appointed brian joseph mccarthy (2 pages)
20 August 2008Director appointed dr peter stephenson (2 pages)
29 April 2008Incorporation (12 pages)
29 April 2008Incorporation (12 pages)