TECHMAN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

TECHMAN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02694500

Incorporation date

01/03/1992

Size

Full

Contacts

Registered address

Registered address

71 Elstree Way, Borehamwood, Hertfordshire WD6 1WDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1992)
dot icon31/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2010
First Gazette notice for voluntary strike-off
dot icon08/02/2010
Application to strike the company off the register
dot icon08/09/2009
Memorandum and Articles of Association
dot icon08/09/2009
Statement by Directors
dot icon08/09/2009
Min Detail Amend Capital eff 09/09/09
dot icon08/09/2009
Solvency Statement dated 10/08/09
dot icon08/09/2009
Resolutions
dot icon12/08/2009
Appointment Terminated Director catherine king
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon18/05/2009
Return made up to 02/03/09; full list of members
dot icon16/04/2009
Director appointed mrs catherine judith king
dot icon16/04/2009
Secretary appointed ms sara benita mccracken
dot icon15/04/2009
Appointment Terminated Director tsc resources LTD
dot icon15/04/2009
Appointment Terminated Secretary tsc resources LTD
dot icon08/09/2008
Director appointed medeco developments LTD
dot icon08/09/2008
Appointment Terminated Director tsc nominee LIMITED
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon04/08/2008
Appointment Terminated Director rene schuster
dot icon21/05/2008
Return made up to 02/03/08; full list of members
dot icon21/05/2008
Director and Secretary's Change of Particulars / interskill tsc LTD / 20/06/2007 / Surname was: interskill tsc LTD, now: tsc resources LTD
dot icon13/01/2008
New director appointed
dot icon29/10/2007
Registered office changed on 30/10/07 from: unit 3 park road estate timperley altrincham cheshire WA14 5QH
dot icon23/09/2007
Director resigned
dot icon05/09/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon22/08/2007
Director resigned
dot icon07/06/2007
Full accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 02/03/07; full list of members
dot icon26/03/2007
New secretary appointed;new director appointed
dot icon11/03/2007
Secretary resigned
dot icon10/03/2007
New director appointed
dot icon05/03/2007
Secretary resigned
dot icon11/02/2007
New director appointed
dot icon04/02/2007
Director resigned
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 02/03/06; full list of members
dot icon17/05/2005
Full accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 02/03/05; full list of members
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 02/03/04; full list of members
dot icon17/03/2004
Director resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon06/03/2003
Return made up to 02/03/03; full list of members
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New director appointed
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 02/03/02; full list of members
dot icon22/05/2002
Registered office changed on 23/05/02
dot icon14/03/2002
Registered office changed on 15/03/02 from: the studio 120 chestergate macclesfield cheshire SK11 6DU
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 02/03/01; full list of members
dot icon09/04/2001
Secretary's particulars changed;director's particulars changed
dot icon20/03/2001
Director resigned
dot icon11/10/2000
Return made up to 02/03/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon10/11/1999
Director resigned
dot icon28/10/1999
Full group accounts made up to 1999-01-03
dot icon20/07/1999
Return made up to 02/03/99; full list of members
dot icon18/01/1999
New director appointed
dot icon27/10/1998
Full group accounts made up to 1997-12-28
dot icon27/07/1998
Return made up to 02/03/98; full list of members
dot icon27/07/1998
Director resigned
dot icon17/04/1998
Director's particulars changed
dot icon02/03/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon23/10/1997
Full group accounts made up to 1996-12-29
dot icon19/10/1997
New director appointed
dot icon29/05/1997
Return made up to 02/03/97; full list of members
dot icon02/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon12/09/1996
New director appointed
dot icon12/09/1996
Conve 15/05/96
dot icon27/07/1996
Full group accounts made up to 1995-09-30
dot icon18/06/1996
New director appointed
dot icon29/05/1996
Declaration of assistance for shares acquisition
dot icon29/05/1996
Resolutions
dot icon23/05/1996
Accounting reference date extended from 30/09 to 31/12
dot icon22/05/1996
Resolutions
dot icon20/03/1996
Return made up to 02/03/96; full list of members
dot icon23/07/1995
Full group accounts made up to 1994-09-30
dot icon18/06/1995
Registered office changed on 19/06/95 from: london & manchester house park green macclesfield cheshire SK11 7NG
dot icon27/03/1995
Return made up to 02/03/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Full group accounts made up to 1993-09-30
dot icon09/03/1994
Return made up to 02/03/94; change of members
dot icon01/08/1993
Group accounts for a medium company made up to 1992-09-30
dot icon16/03/1993
Return made up to 02/03/93; full list of members
dot icon16/03/1993
Director's particulars changed
dot icon17/09/1992
Certificate of change of name
dot icon21/04/1992
Ad 17/03/92--------- £ si [email protected]=331490 £ ic 10/331500
dot icon21/04/1992
Ad 17/03/92--------- £ si [email protected]=8 £ ic 2/10
dot icon09/04/1992
Particulars of mortgage/charge
dot icon02/04/1992
Declaration of assistance for shares acquisition
dot icon02/04/1992
Declaration of assistance for shares acquisition
dot icon02/04/1992
Declaration of assistance for shares acquisition
dot icon02/04/1992
Memorandum and Articles of Association
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon02/04/1992
£ nc 100/364834 17/03/92
dot icon02/04/1992
S-div 17/03/92
dot icon02/04/1992
Conve 17/03/92
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New secretary appointed
dot icon02/04/1992
Secretary resigned
dot icon02/04/1992
Director resigned
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
New director appointed
dot icon02/04/1992
Accounting reference date notified as 30/09
dot icon02/04/1992
Declaration of assistance for shares acquisition
dot icon05/03/1992
Director resigned
dot icon01/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roebuck, Brian
Director
17/03/1992 - 29/10/1999
36
Schuster, Rene
Director
09/02/2007 - 14/07/2008
44
Dedat, Mohammed
Director
27/02/2007 - 31/08/2007
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/03/1992 - 02/03/1992
99600
Smith, Alexander James Birkett
Director
19/03/1992 - 22/09/1997
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHMAN (HOLDINGS) LIMITED

TECHMAN (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 01/03/1992 with the registered office located at 71 Elstree Way, Borehamwood, Hertfordshire WD6 1WD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHMAN (HOLDINGS) LIMITED?

toggle

TECHMAN (HOLDINGS) LIMITED is currently Dissolved. It was registered on 01/03/1992 and dissolved on 31/05/2010.

Where is TECHMAN (HOLDINGS) LIMITED located?

toggle

TECHMAN (HOLDINGS) LIMITED is registered at 71 Elstree Way, Borehamwood, Hertfordshire WD6 1WD.

What does TECHMAN (HOLDINGS) LIMITED do?

toggle

TECHMAN (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TECHMAN (HOLDINGS) LIMITED?

toggle

The latest filing was on 31/05/2010: Final Gazette dissolved via voluntary strike-off.