Company NameTECH Britain Limited
Company StatusDissolved
Company Number08237432
CategoryPrivate Limited Company
Incorporation Date2 October 2012(11 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Doug Ward
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameMr Shaun Gibson
StatusClosed
Appointed25 February 2013(4 months, 3 weeks after company formation)
Appointment Duration3 years (closed 15 March 2016)
RoleCompany Director
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Shaun Gibson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(9 months after company formation)
Appointment Duration2 years, 8 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMr Jonathan Ward
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Oliver Fold Close
Manchester
M28 1EL
Secretary NameMr Jonathan Ward
StatusResigned
Appointed02 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Oliver Fold Close
Manchester
M28 1EL

Contact

Websitewww.techbritain.com

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jonathan Ward
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,817
Cash£96
Current Liabilities£10,914

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
28 January 2015Compulsory strike-off action has been discontinued (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
26 January 2015Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Appointment of Mr Shaun Gibson as a director (2 pages)
4 July 2013Appointment of Mr Shaun Gibson as a director (2 pages)
26 February 2013Appointment of Mr Shaun Gibson as a secretary (1 page)
26 February 2013Appointment of Mr Shaun Gibson as a secretary (1 page)
22 February 2013Appointment of Mr Doug Ward as a director (2 pages)
22 February 2013Appointment of Mr Doug Ward as a director (2 pages)
1 February 2013Termination of appointment of Jonathan Ward as a secretary (1 page)
1 February 2013Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Jonathan Ward as a director (1 page)
1 February 2013Termination of appointment of Jonathan Ward as a director (1 page)
1 February 2013Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page)
1 February 2013Registered office address changed from Techhub Manchester 77 Dale Street Manchester M1 2HG England on 1 February 2013 (1 page)
1 February 2013Termination of appointment of Jonathan Ward as a secretary (1 page)
2 October 2012Incorporation (25 pages)
2 October 2012Incorporation (25 pages)