TECHNOCHAIR LIMITED

Register to unlock more data on OkredoRegister

TECHNOCHAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333809

Incorporation date

13/03/1997

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

Tract Ltd, Mckay Trading Estate, Station Approach, Bicester, Oxfordshire OX26 6BZCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon01/12/2011
Termination of appointment of Robert Thomas Klottrup as a director on 2011-07-07
dot icon24/11/2011
Application to strike the company off the register
dot icon24/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon19/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon17/03/2010
Director's details changed for Robert Thomas Klottrup on 2010-03-18
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Accounting reference date extended from 31/07/2007 to 31/12/2007
dot icon26/03/2008
Return made up to 14/03/08; full list of members
dot icon26/03/2008
Registered office changed on 27/03/2008 from mckay trading estate london road bicester oxon OX26 6BF
dot icon26/03/2008
Location of debenture register
dot icon25/03/2008
Location of register of members
dot icon29/05/2007
Auditor's resignation
dot icon29/05/2007
Registered office changed on 30/05/07 from: queens road bisley woking surrey GU24 9BJ
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Full accounts made up to 2006-07-31
dot icon09/04/2007
Return made up to 14/03/07; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/05/2006
Return made up to 14/03/06; full list of members
dot icon08/05/2006
Location of register of members
dot icon17/04/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon17/04/2006
Registered office changed on 18/04/06 from: mckay trading estate, london road, bicester oxfordshire OX26 6BZ
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
Secretary resigned
dot icon05/12/2005
Registered office changed on 06/12/05 from: 66 wigmore street london W1U 2HQ
dot icon26/07/2005
Accounts made up to 2004-09-30
dot icon15/03/2005
Return made up to 14/03/05; full list of members
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
Director resigned
dot icon09/09/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon09/09/2004
Director resigned
dot icon27/07/2004
Accounting reference date extended from 30/06/04 to 31/10/04
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 14/03/04; full list of members
dot icon16/09/2003
New director appointed
dot icon04/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/03/2003
Return made up to 14/03/03; full list of members
dot icon17/03/2003
Location of register of members address changed
dot icon19/01/2003
Accounts for a small company made up to 2002-06-30
dot icon07/04/2002
Return made up to 14/03/02; full list of members
dot icon13/01/2002
Accounts for a small company made up to 2001-06-30
dot icon09/07/2001
Ad 27/04/01--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
Resolutions
dot icon09/07/2001
£ nc 1000/2000 27/04/01
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/03/2001
Return made up to 14/03/01; full list of members
dot icon20/03/2001
Registered office changed on 21/03/01
dot icon26/09/2000
Certificate of change of name
dot icon30/03/2000
Return made up to 14/03/00; full list of members
dot icon13/01/2000
Registered office changed on 14/01/00 from: meares house 194/196 finchley road london NW3 6BX
dot icon13/01/2000
Full accounts made up to 1999-06-30
dot icon16/04/1999
Particulars of mortgage/charge
dot icon15/03/1999
Return made up to 14/03/99; no change of members
dot icon14/12/1998
Full accounts made up to 1998-06-30
dot icon24/03/1998
Director's particulars changed
dot icon16/03/1998
Return made up to 14/03/98; full list of members
dot icon23/03/1997
New director appointed
dot icon23/03/1997
New secretary appointed;new director appointed
dot icon23/03/1997
Secretary resigned
dot icon23/03/1997
Director resigned
dot icon23/03/1997
Ad 14/03/97--------- £ si 998@1=998 £ ic 2/1000
dot icon23/03/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon13/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/03/1997 - 13/03/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
13/03/1997 - 13/03/1997
67500
Lewis, David Lloyd
Director
13/03/1997 - 14/07/2004
6
Klottrup, Robert Thomas
Director
14/05/2007 - 06/07/2011
1
Allan, Michael George
Director
31/08/2003 - 13/12/2004
3

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 TECHNOCHAIR LIMITED

TECHNOCHAIR LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at Tract Ltd, Mckay Trading Estate, Station Approach, Bicester, Oxfordshire OX26 6BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNOCHAIR LIMITED?

toggle

TECHNOCHAIR LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 19/03/2012.

Where is TECHNOCHAIR LIMITED located?

toggle

TECHNOCHAIR LIMITED is registered at Tract Ltd, Mckay Trading Estate, Station Approach, Bicester, Oxfordshire OX26 6BZ.

What is the latest filing for TECHNOCHAIR LIMITED?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.