Company NameKamtech Technical Services Limited
Company StatusDissolved
Company Number04001409
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)
Previous NameAccountstride Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameAmanda Jane McCloud
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
RoleSales Assistant
Correspondence Address7 Harrow Close Crewe Cheshire
Crewe
Cheshire
CW2 8FG
Director NameKeith James McCloud
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
RoleTechnical Engineer
Correspondence Address7 Harrow Close Crewe Cheshire
Crewe
Cheshire
CW2 8FG
Secretary NameAmanda Jane McCloud
NationalityBritish
StatusClosed
Appointed26 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 25 February 2003)
RoleSales Assistant
Correspondence Address7 Harrow Close Crewe Cheshire
Crewe
Cheshire
CW2 8FG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Dowery
22 Barker Street
Nantwich
Cheshire
CW5 5TE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Return made up to 25/05/01; full list of members (6 pages)
22 June 2000Registered office changed on 22/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
22 June 2000Director resigned (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Secretary resigned (2 pages)
25 May 2000Incorporation (10 pages)