Company NameA Tech Properties Limited
Company StatusDissolved
Company Number02413720
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Geoffrey Cutler
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2008)
RoleAccountant
Correspondence Address11 Princess Grove
Wistaston
Crewe
Cheshire
CW2 8HR
Director NameElizabeth Sarah Hitchin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2008)
RoleHousewife
Correspondence AddressBarn Farm Cottage
Chelmondeston Near Winsford
Crewe
Cheshire
CW7 4DR
Secretary NameMichael Geoffrey Cutler
NationalityBritish
StatusClosed
Appointed27 February 2004(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (closed 09 December 2008)
RoleAccountant
Correspondence Address11 Princess Grove
Wistaston
Crewe
Cheshire
CW2 8HR
Director NameMr John Charles Hitchen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressThe Old Smithy
Dairy Lane Poole
Nantwich
Cheshire
CW5 6AL
Director NameLeigh Charles Hitchen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleDirector/Company Secretary
Correspondence AddressSmithy Cottage
Dairy Lane Poole
Nantwich
Cheshire
CW5 6AL
Director NameFrank William Roberts
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address82 Woodstock Road
Sittingbourne
Kent
ME10 4HN
Secretary NameLeigh Charles Hitchen
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years after company formation)
Appointment Duration9 years, 10 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressSmithy Cottage
Dairy Lane Poole
Nantwich
Cheshire
CW5 6AL

Location

Registered AddressAbacus House
35-37 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£134,169
Gross Profit£91,051
Net Worth£195,411
Cash£24,273
Current Liabilities£183,648

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
15 July 2004New secretary appointed;new director appointed (2 pages)
15 July 2004New director appointed (2 pages)
13 July 2004Restoration by order of the court (5 pages)
12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
29 July 2001Secretary resigned;director resigned (1 page)
29 July 2001Director resigned (2 pages)
5 July 2001Director resigned (1 page)
4 May 2000Full accounts made up to 30 November 1998 (11 pages)
4 October 1999Return made up to 16/08/99; no change of members (4 pages)
2 March 1999Return made up to 16/08/98; no change of members (4 pages)
22 September 1998Full accounts made up to 30 November 1997 (10 pages)
9 February 1998Return made up to 16/08/97; full list of members (6 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
30 September 1996Return made up to 16/08/96; no change of members (4 pages)
23 October 1995Return made up to 16/08/95; no change of members (4 pages)
27 September 1995Full accounts made up to 30 November 1994 (11 pages)
16 August 1989Incorporation (16 pages)