Company NameTechnisoft Limited
Company StatusDissolved
Company Number02606683
CategoryPrivate Limited Company
Incorporation Date1 May 1991(33 years ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Karen Mary Wilson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(same day as company formation)
RoleSales Ledger Clerk
Correspondence Address4011 Humming Bird Way
Clayton
Ca 64517
United States
Director NameSimon Andrew James Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(same day as company formation)
RoleSoftware Engineer
Correspondence Address4011 Humming Bird Way
Clayton
Ca 94517
United States
Secretary NameMrs Karen Mary Wilson
NationalityBritish
StatusClosed
Appointed01 May 1991(same day as company formation)
RoleSales Ledger Clerk
Correspondence Address4011 Humming Bird Way
Clayton
Ca 64517
United States
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,988
Cash£2,737
Current Liabilities£10,725

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
4 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
9 April 2001Registered office changed on 09/04/01 from: 60 gawsworth road macclesfield cheshire SK11 8UF (1 page)
11 September 2000Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
21 June 2000Return made up to 01/05/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 April 1999Return made up to 01/05/99; no change of members (4 pages)
27 November 1998Secretary's particulars changed;director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Registered office changed on 27/11/98 from: 25 park street macclesfield cheshire SK11 6SS (1 page)
10 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
22 June 1998Registered office changed on 22/06/98 from: 28 primrose avenue macclesfield cheshire SK11 7YU (1 page)
5 June 1998Return made up to 01/05/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
6 June 1997Return made up to 01/05/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 May 1996Return made up to 01/05/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 May 1995Return made up to 01/05/95; full list of members (6 pages)