Pontprennau
Cardiff
South Glamorgan
CF23 8LJ
Wales
Director Name | Mr Christopher Samuel Steele |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dig Lane Wybunbury Nantwich Staffordshire CW5 7EZ |
Secretary Name | Raymond Guy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 14 Maes Yr Hedydd Pontprennau Cardiff South Glamorgan CF23 8LJ Wales |
Director Name | Mr Christopher Paul Hindley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £735 |
Cash | £205 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2003 | Company name changed techtel solutions LIMITED\certificate issued on 06/11/03 (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: blythe house blythe park, cresswell lane stoke on trent ST11 9RD (1 page) |
24 June 2003 | Company name changed techtel airtime LTD\certificate issued on 24/06/03 (2 pages) |
10 June 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 April 2003 | Return made up to 12/03/03; full list of members
|
5 February 2003 | New director appointed (1 page) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
17 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
25 May 2000 | Return made up to 22/03/00; full list of members (6 pages) |
19 April 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
19 April 1999 | New director appointed (2 pages) |
22 March 1999 | Incorporation (15 pages) |