Company NameR C L Technology Limited
Company StatusDissolved
Company Number04004092
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date5 April 2005 (19 years, 1 month ago)
Previous NameBarnton Productions Limited

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NamePeter Lowell
NationalityBritish
StatusClosed
Appointed01 September 2000(3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2005)
RoleCompany Director
Correspondence Address15 Dolphin Court
Hove Street
Hove
East Sussex
BN3 2DN
Director NameCorema Limited (Corporation)
StatusClosed
Appointed01 September 2000(3 months after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2005)
Correspondence Address7 Caldbeck Road
Croft Business Park
Bromborough
CH62 3PL
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address7 Caldbeck Road
Croft Business Park
Bromborough
Cheshire
CH62 3PL
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
2 July 2004Return made up to 30/05/04; full list of members (6 pages)
12 June 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Registered office changed on 08/04/03 from: unit 3B hillbottom road sands industrial estate high wycombe buckinghamshire HP12 4HJ (1 page)
8 April 2003Return made up to 30/05/02; full list of members (6 pages)
3 July 2001Return made up to 30/05/01; full list of members (6 pages)
20 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 December 2000Registered office changed on 20/12/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
20 December 2000Director resigned (1 page)
15 November 2000Company name changed barnton productions LIMITED\certificate issued on 16/11/00 (2 pages)
14 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New director appointed (2 pages)
30 May 2000Incorporation (12 pages)