Company NameTechnology Sinon UK Limited
Company StatusDissolved
Company Number07673494
CategoryPrivate Limited Company
Incorporation Date17 June 2011(12 years, 10 months ago)
Dissolution Date1 March 2021 (3 years, 1 month ago)
Previous NameD Mack Global Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Richard Cormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Harker Farm House
Harker
Carlisle
Cumbria
CA6 4DS
Director NameMrs Ilona Cormack
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Harker Farm House
Harker
Carlisle
Cumbria
CA6 4DS
Director NameMrs Leisa Michelle Harding
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtermere Apartment (No3) The Kiloran
The Green Wetheral
Carlisle
CA4 8ET
Director NameMr Stephen Shane Harding
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtermere Apartment (No3) The Kiloran
The Green Wetheral
Carlisle
CA4 8ET
Secretary NameStephen Shane Harding
StatusResigned
Appointed17 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressButtermere Apartment (No3) The Kiloran
The Green Wetheral
Carlisle
CA4 8ET

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Richard Cormack
80.00%
Ordinary A
23 at £1Mr Glenn Patterson
18.40%
Ordinary C
2 at £1Mr Richard Cormack
1.60%
Ordinary C

Financials

Year2014
Net Worth£6,560
Current Liabilities£182,324

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 November 2017Delivered on: 5 December 2017
Persons entitled: Breal Zeta Cf LTD

Classification: A registered charge
Particulars: Trade mark with registered number UK00002614032 and trade mark with registered number EU010363745.
Outstanding
5 May 2016Delivered on: 18 May 2016
Persons entitled: Memw Management Limited (06758925)

Classification: A registered charge
Outstanding

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Administrator's progress report (30 pages)
1 December 2020Notice of move from Administration to Dissolution (30 pages)
15 June 2020Administrator's progress report (29 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
21 May 2020Notice of appointment of a replacement or additional administrator (3 pages)
19 May 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
9 December 2019Administrator's progress report (30 pages)
9 August 2019Notice of deemed approval of proposals (3 pages)
17 July 2019Statement of administrator's proposal (42 pages)
4 June 2019Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 4 June 2019 (2 pages)
4 June 2019Appointment of an administrator (3 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
5 December 2017Registration of charge 076734940002, created on 29 November 2017 (38 pages)
5 December 2017Registration of charge 076734940002, created on 29 November 2017 (38 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(4 pages)
24 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 500
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 500
(4 pages)
20 May 2016Particulars of variation of rights attached to shares (3 pages)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Particulars of variation of rights attached to shares (3 pages)
20 May 2016Change of share class name or designation (2 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
20 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
18 May 2016Registration of charge 076734940001, created on 5 May 2016 (33 pages)
18 May 2016Registration of charge 076734940001, created on 5 May 2016 (33 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
1 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 125
(4 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 125
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125
(4 pages)
1 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 125
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Purchase of own shares. (3 pages)
21 March 2014Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 125
(4 pages)
21 March 2014Cancellation of shares. Statement of capital on 21 March 2014
  • GBP 125
(4 pages)
21 March 2014Purchase of own shares. (3 pages)
18 February 2014Termination of appointment of Stephen Harding as a director (2 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 February 2014Termination of appointment of Leisa Harding as a director (2 pages)
18 February 2014Termination of appointment of Stephen Harding as a director (2 pages)
18 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 February 2014Termination of appointment of Stephen Harding as a secretary (2 pages)
18 February 2014Termination of appointment of Stephen Harding as a secretary (2 pages)
18 February 2014Termination of appointment of Leisa Harding as a director (2 pages)
7 February 2014Statement of capital on 7 February 2014
  • GBP 225
(5 pages)
7 February 2014Statement of capital on 7 February 2014
  • GBP 225
(5 pages)
7 February 2014Statement by directors (2 pages)
7 February 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 05/02/2014
(4 pages)
7 February 2014Statement by directors (2 pages)
7 February 2014Solvency statement dated 05/02/14 (2 pages)
7 February 2014Statement of capital on 7 February 2014
  • GBP 225
(5 pages)
7 February 2014Solvency statement dated 05/02/14 (2 pages)
7 February 2014Resolutions
  • RES13 ‐ Cancel share prem a/c 05/02/2014
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 October 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
25 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
18 July 2013Director's details changed for Leisa Michelle Harding on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Stephen Shane Harding on 18 July 2013 (2 pages)
18 July 2013Secretary's details changed for Stephen Shane Harding on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Stephen Shane Harding on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Leisa Michelle Harding on 18 July 2013 (2 pages)
18 July 2013Director's details changed for Stephen Shane Harding on 18 July 2013 (2 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
2 September 2011Statement of capital following an allotment of shares on 21 August 2011
  • GBP 223
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 225
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 21 August 2011
  • GBP 123
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 21 August 2011
  • GBP 223
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 225
(4 pages)
2 September 2011Statement of capital following an allotment of shares on 21 August 2011
  • GBP 123
(4 pages)
1 September 2011Termination of appointment of Ilona Cormack as a director (2 pages)
1 September 2011Termination of appointment of Ilona Cormack as a director (2 pages)
17 June 2011Incorporation (38 pages)
17 June 2011Incorporation (38 pages)