Company Name281 Technical Services Ltd
Company StatusDissolved
Company Number10315507
CategoryPrivate Limited Company
Incorporation Date5 August 2016(7 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Dinnage
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address108 Chaddock Lane
Boothstown
Salford
M28 1DF
Director NameMr Christopher Dinnage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address253 Mosley Common Road
Boothstown
Salford
M28 1BZ
Director NameMr Christopher James Dinnage
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(5 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 29 August 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address108 Chaddock Lane
Boothstown
Salford
M28 1DF

Location

Registered Address108 Chaddock Lane
Boothstown
Salford
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
27 July 2017Application to strike the company off the register (3 pages)
12 July 2017Cessation of Christopher Dinnage as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Christopher Dinnage as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Hristopher Dinnage as a person with significant control on 12 July 2017 (1 page)
29 August 2016Termination of appointment of Christopher James Dinnage as a director on 29 August 2016 (1 page)
29 August 2016Termination of appointment of Christopher James Dinnage as a director on 29 August 2016 (1 page)
10 August 2016Appointment of Mr Christopher James Dinnage as a director on 10 August 2016 (2 pages)
10 August 2016Appointment of Mr Christopher James Dinnage as a director on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of Christopher Dinnage as a director on 9 August 2016 (1 page)
10 August 2016Termination of appointment of Christopher Dinnage as a director on 9 August 2016 (1 page)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 3
(26 pages)
5 August 2016Incorporation
Statement of capital on 2016-08-05
  • GBP 3
(26 pages)