Company NameCCK Technologies Limited
Company StatusDissolved
Company Number06241538
CategoryPrivate Limited Company
Incorporation Date9 May 2007(17 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher Percival Puxty
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2007(same day as company formation)
RoleTechnician
Country of ResidenceWales
Correspondence Address23 Henry Taylor Street
Flint
Flintshire
CH6 5PP
Wales
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameLowcostink (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence AddressUnit A2 Evans Business Center
Deeside Industrial Estate Deeside
Flintshire
CH5 2LR
Wales

Location

Registered AddressUnit A2 Evans Business Centre
Deeside Industrial Estate Deeside
Flintshire
CH5 2JZ
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
24 October 2009Compulsory strike-off action has been suspended (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Appointment terminated secretary lowcostink (1 page)
28 May 2009Appointment Terminated Secretary lowcostink (1 page)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
5 June 2008Return made up to 09/05/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from unit 14 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page)
20 March 2008Registered office changed on 20/03/2008 from unit 14 jaguar house deeside industrial estate deeside flintshire CH5 2LR (1 page)
19 March 2008Secretary's change of particulars / lowcostink / 19/03/2008 (1 page)
19 March 2008Secretary's Change of Particulars / lowcostink / 19/03/2008 / HouseName/Number was: , now: unit A2; Street was: unit 14 jaguar house, now: evans business center; Area was: deeside industrial estate, deeside, now: deeside industrial estate deeside; Country was: , now: united kingdom (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Incorporation (13 pages)
9 May 2007New secretary appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)