Company NameTechtel Airtime Ltd
Company StatusDissolved
Company Number03737323
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years, 1 month ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRaymond Guy
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address14 Maes Yr Hedydd
Pontprennau
Cardiff
South Glamorgan
CF23 8LJ
Wales
Director NameMr Christopher Samuel Steele
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Dig Lane
Wybunbury
Nantwich
Staffordshire
CW5 7EZ
Secretary NameRaymond Guy
NationalityBritish
StatusClosed
Appointed22 March 1999(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address14 Maes Yr Hedydd
Pontprennau
Cardiff
South Glamorgan
CF23 8LJ
Wales
Director NameMr Christopher Paul Hindley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressPepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£735
Cash£205

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
6 November 2003Company name changed techtel solutions LIMITED\certificate issued on 06/11/03 (2 pages)
6 August 2003Registered office changed on 06/08/03 from: blythe house blythe park, cresswell lane stoke on trent ST11 9RD (1 page)
24 June 2003Company name changed techtel airtime LTD\certificate issued on 24/06/03 (2 pages)
10 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
5 February 2003New director appointed (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (6 pages)
17 May 2001Return made up to 22/03/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
25 May 2000Return made up to 22/03/00; full list of members (6 pages)
19 April 1999New secretary appointed;new director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 110 whitchurch road cardiff CF4 3LY (1 page)
19 April 1999New director appointed (2 pages)
22 March 1999Incorporation (15 pages)