Company NameTj Technical Limited
Company StatusDissolved
Company Number03908406
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTimothy Booth
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Moordale Road
Knutsford
Cheshire
WA16 8ET
Secretary NameMary Bradley
NationalityBritish
StatusClosed
Appointed02 September 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address8 Barnard Avenue
Heaton Moor
Stockport
Cheshire
SK4 4EP
Director NameJohn Livingstone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Secretary NameJohn Livingstone
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Siskin Road
Offerton
Stockport
Cheshire
SK2 5JX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCastlegate House 12 Cumberland
Street, Macclesfield
Cheshire
SK10 1DD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£3
Cash£555
Current Liabilities£50,910

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
28 March 2002Application for striking-off (1 page)
9 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned;director resigned (1 page)
8 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Ad 18/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000New director appointed (2 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
18 January 2000Incorporation (16 pages)