Company NameTechform Fine Chemicals Limited
Company StatusDissolved
Company Number04715883
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameORJ 654 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Philippe Combette
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed02 January 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameMr Barry James McDonnell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Secretary NameMrs Deanne Michelle Davies
StatusClosed
Appointed02 January 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
Director NameTimothy Akers Jobson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address6 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Secretary NameHilary Grace Ripalo
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address2a Woodthorne Road
Wolverhampton
West Midlands
WV6 8TP
Director NameMr Michael Peter Strong
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbey Close
Alcester
Warwickshire
B49 5QW
Secretary NameMr Timothy Akers Jobson
NationalityBritish
StatusResigned
Appointed14 April 2003(2 weeks, 2 days after company formation)
Appointment Duration14 years, 8 months (resigned 02 January 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressParkside Cottage
Ivetsey Road
Wheaton Aston
Staffordshire
ST19 9QP

Contact

Websitewww.techformfinechemicals.co.uk

Location

Registered Address812 Fountain Court Birchwood Boulevard
Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Michael Peter Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£306,893
Cash£79,916
Current Liabilities£127,813

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
19 November 2020Application to strike the company off the register (1 page)
12 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
10 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
3 December 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
4 January 2018Appointment of Mr Philippe Combette as a director on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Michael Peter Strong as a director on 2 January 2018 (1 page)
4 January 2018Appointment of Mr Barry James Mcdonnell as a director on 2 January 2018 (2 pages)
4 January 2018Cessation of Michael Peter Strong as a person with significant control on 2 January 2018 (1 page)
4 January 2018Termination of appointment of Timothy Akers Jobson as a secretary on 2 January 2018 (1 page)
4 January 2018Notification of Safic-Alcan Uk Limited as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Cessation of Michael Peter Strong as a person with significant control on 2 January 2018 (1 page)
4 January 2018Registered office address changed from 4 North Courtyard Dunston Business Village Stafford Staffs ST18 9AB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 4 January 2018 (1 page)
4 January 2018Notification of Safic-Alcan Uk Limited as a person with significant control on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Timothy Akers Jobson as a secretary on 2 January 2018 (1 page)
4 January 2018Appointment of Mr Philippe Combette as a director on 2 January 2018 (2 pages)
4 January 2018Termination of appointment of Michael Peter Strong as a director on 2 January 2018 (1 page)
4 January 2018Registered office address changed from 4 North Courtyard Dunston Business Village Stafford Staffs ST18 9AB to 812 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ on 4 January 2018 (1 page)
4 January 2018Appointment of Mrs Deanne Michelle Davies as a secretary on 2 January 2018 (2 pages)
4 January 2018Appointment of Mr Barry James Mcdonnell as a director on 2 January 2018 (2 pages)
4 January 2018Appointment of Mrs Deanne Michelle Davies as a secretary on 2 January 2018 (2 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
16 December 2011Registered office address changed from Queensville House 49 Queensville Stafford Staffordshire ST17 4NL on 16 December 2011 (1 page)
16 December 2011Registered office address changed from Queensville House 49 Queensville Stafford Staffordshire ST17 4NL on 16 December 2011 (1 page)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 May 2009Return made up to 28/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
31 March 2008Return made up to 28/03/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 April 2007Secretary's particulars changed (1 page)
14 April 2007Secretary's particulars changed (1 page)
11 April 2007Return made up to 28/03/07; full list of members (6 pages)
11 April 2007Return made up to 28/03/07; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Return made up to 28/03/06; full list of members (6 pages)
7 April 2006Return made up to 28/03/06; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 June 2005Amended accounts made up to 31 March 2004 (4 pages)
10 June 2005Amended accounts made up to 31 March 2004 (4 pages)
27 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Return made up to 28/03/04; full list of members (6 pages)
28 May 2004Return made up to 28/03/04; full list of members (6 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New secretary appointed (2 pages)
16 April 2003Company name changed orj 654 LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed orj 654 LIMITED\certificate issued on 16/04/03 (2 pages)
28 March 2003Incorporation (26 pages)
28 March 2003Incorporation (26 pages)