Company NameLicaro Limited
Company StatusDissolved
Company Number03910387
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)
Previous NameTechnical Support International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJean Francois Cases
Date of BirthJune 1970 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleEngineer
Correspondence AddressCalle Ulises 6 2 A
Madrid
28043
Secretary NameWilliam Henry Cowburn
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
Director NameDr Emmanuel Javier Cases
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed19 December 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2004)
RoleResearch Chemist
Correspondence Address12 Randolph Road
Reading
Berkshire
RG1 8EB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address27 Saint Johns Avenue
Knutsford
Cheshire
WA16 0DH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£7,195
Cash£1,192
Current Liabilities£416

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Application for striking-off (1 page)
17 February 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2004Company name changed technical support international LIMITED\certificate issued on 08/06/04 (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
26 January 2003Return made up to 20/01/03; full list of members (7 pages)
30 May 2002New director appointed (2 pages)
10 May 2002Return made up to 20/01/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 April 2002Ad 19/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 2 saint georges place macclesfield cheshire SK11 8BT (1 page)
1 February 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/02/01
(6 pages)
1 February 2001Director's particulars changed (1 page)
1 February 2001Secretary's particulars changed (1 page)
20 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000Director resigned (2 pages)
1 February 2000Registered office changed on 01/02/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
20 January 2000Incorporation (11 pages)