Company NameRelitec Holdings Limited
Company StatusDissolved
Company Number04290154
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameBroomco (2694) Limited

Business Activity

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

Directors

Director NameLisa Yang Layzell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2009)
RoleChief Exective
Correspondence Address83 Norris Road
Sale
Cheshire
M33 3GR
Director NameDavid Chin Lung Yen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2009)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Secretary NameDavid Chin Lung Yen
NationalityBritish
StatusClosed
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Croft Road
Wilmslow
Cheshire
SK9 6JJ
Director NameBruce Wei
Date of BirthNovember 1961 (Born 62 years ago)
NationalityTaiwanese
StatusClosed
Appointed10 February 2006(4 years, 4 months after company formation)
Appointment Duration3 years (closed 10 March 2009)
RoleCompany Director
Correspondence Address9f-1, No.5 Sec.2
Roosevelt Road
Taipei
Taiwan
Director NameSaid Amin Amiri
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 07 April 2006)
RoleFinancier
Correspondence AddressThe Paddocks London Road
Adlington
Macclesfield
Cheshire
SK10 4NG
Director NameKamran Anwar Beg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 May 2002)
RoleManagement Consultant
Correspondence Address18 Milton Grove
Manchester
Greater Manchester
M16 0BP
Director NameSheng Chyuan Lin
Date of BirthMay 1957 (Born 67 years ago)
NationalityTaiwanese
StatusResigned
Appointed02 April 2002(6 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2006)
RolePresident Of
Correspondence Address5 Fi No 14 Lane 107 Sec I Tushing 5
Road
Dann Chill
Taipei 106
Taiwan
Director NameAngelique Wong
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(10 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 August 2002)
RoleOperations Manager
Correspondence Address2 The Moorings
Worsley
Manchester
Lancashire
M28 2QE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressThe White House Business Centre
Wilderspool Park
Greenall's Avenue
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
17 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
17 October 2006Return made up to 19/09/06; no change of members (8 pages)
16 October 2006Group of companies' accounts made up to 31 December 2004 (23 pages)
18 April 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page)
20 February 2006New director appointed (2 pages)
13 October 2005Return made up to 19/09/05; full list of members (15 pages)
30 August 2005£ ic 379/368 14/07/05 £ sr [email protected]=11 (1 page)
30 August 2005£ ic 368/359 14/07/05 £ sr [email protected]=9 (1 page)
30 August 2005£ ic 388/379 14/07/05 £ sr [email protected]=9 (1 page)
30 August 2005£ ic 359/343 14/07/05 £ sr [email protected]=16 (1 page)
30 August 2005£ ic 343/330 14/07/05 £ sr [email protected]=13 (1 page)
29 October 2004Return made up to 19/09/04; change of members (10 pages)
26 July 2004£ ic 288/277 20/06/04 £ sr [email protected]=11 (1 page)
26 July 2004£ ic 277/272 20/06/04 £ sr [email protected]=5 (1 page)
29 April 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 December 2003£ ic 299/288 07/11/03 £ sr [email protected]=11 (2 pages)
25 November 2003Resolutions
  • RES13 ‐ Re section 164 07/11/03
(1 page)
10 October 2003Return made up to 19/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
5 June 2003Ad 31/03/03--------- £ si [email protected]=199 £ ic 100/299 (4 pages)
14 April 2003S-div 13/03/03 (1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 December 2002Ad 19/12/02--------- £ si 4@1=4 £ ic 96/100 (3 pages)
21 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2002Particulars of mortgage/charge (9 pages)
12 August 2002Resolutions
  • RES13 ‐ Agreement 25/07/02
(1 page)
10 August 2002Ad 25/07/02--------- £ si 94@1=94 £ ic 2/96 (2 pages)
10 August 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
16 April 2002New director appointed (1 page)
16 April 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)