TECHNOLOGY TEACHING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TECHNOLOGY TEACHING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01934082

Incorporation date

28/07/1985

Size

Dormant

Contacts

Registered address

Registered address

140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1985)
dot icon27/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2013
First Gazette notice for voluntary strike-off
dot icon01/10/2013
Application to strike the company off the register
dot icon30/06/2013
Registered office address changed from New Mill House, 183 Milton Park Abingdon Oxfordshire OX14 4SE on 2013-07-01
dot icon12/03/2013
Accounts for a dormant company made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon05/11/2012
Resolutions
dot icon05/11/2012
Statement of company's objects
dot icon01/08/2012
Termination of appointment of Eric Hollinrake as a secretary on 2012-07-17
dot icon01/08/2012
Appointment of Gregory Davidson-Shrine as a secretary on 2012-07-17
dot icon21/05/2012
Accounts for a dormant company made up to 2011-11-30
dot icon10/05/2012
Appointment of Gregory Davidson-Shrine as a director on 2012-05-08
dot icon07/05/2012
Termination of appointment of Andrew John Robson as a director on 2012-05-08
dot icon12/02/2012
Termination of appointment of Angela Michelle Sherwood as a director on 2012-01-31
dot icon09/02/2012
Appointment of Iain Peter Mcintosh as a director on 2012-01-31
dot icon09/02/2012
Appointment of Andrew John Robson as a director on 2012-01-31
dot icon06/02/2012
Termination of appointment of Alexander Douglas Muir as a director on 2012-01-31
dot icon10/01/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon29/03/2011
Current accounting period extended from 2011-08-31 to 2011-11-30
dot icon21/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon15/12/2010
Termination of appointment of Christopher Clements as a director
dot icon15/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon14/04/2010
Termination of appointment of Peter Ellse as a director
dot icon02/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon26/07/2009
Director appointed alexander douglas muir
dot icon28/06/2009
Accounts made up to 2008-08-31
dot icon20/05/2009
Director's Change of Particulars / peter ellse / 30/09/2008 / HouseName/Number was: , now: provost house; Street was: melody, now: 9 highfield road; Area was: broadway, now: ; Post Code was: DE22 1AU, now: DE22 1GX
dot icon04/01/2009
Appointment Terminated Director terence sweeney
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon03/07/2008
Resolutions
dot icon09/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/12/2007
Return made up to 14/11/07; full list of members
dot icon21/12/2006
Return made up to 14/11/06; full list of members
dot icon21/12/2006
Director resigned
dot icon05/12/2006
Accounts made up to 2006-08-31
dot icon05/12/2006
Accounts made up to 2005-08-31
dot icon11/12/2005
Return made up to 14/11/05; full list of members
dot icon11/12/2005
Location of debenture register
dot icon11/12/2005
Location of register of members
dot icon11/12/2005
Registered office changed on 12/12/05 from: nunn brook road huthwaite sutton in ashfield nottinghamshire NG17 2HU
dot icon20/11/2005
Director resigned
dot icon11/09/2005
New director appointed
dot icon11/09/2005
Director resigned
dot icon16/03/2005
Accounts made up to 2004-08-31
dot icon30/11/2004
Return made up to 14/11/04; full list of members
dot icon18/10/2004
New director appointed
dot icon03/10/2004
New director appointed
dot icon03/10/2004
New director appointed
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New secretary appointed
dot icon23/05/2004
Accounts made up to 2003-08-31
dot icon08/12/2003
Return made up to 14/11/03; full list of members
dot icon03/12/2002
Accounts for a medium company made up to 2002-08-31
dot icon20/11/2002
Return made up to 14/11/02; full list of members
dot icon20/11/2002
Director's particulars changed
dot icon20/11/2002
Location of register of members address changed
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon25/06/2002
Declaration of satisfaction of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon29/04/2002
Declaration of assistance for shares acquisition
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
Resolutions
dot icon29/04/2002
New secretary appointed
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Director resigned
dot icon29/04/2002
Secretary resigned;director resigned
dot icon08/03/2002
Full accounts made up to 2001-08-31
dot icon21/11/2001
Return made up to 14/11/01; full list of members
dot icon21/11/2001
Director's particulars changed
dot icon13/11/2001
Registered office changed on 14/11/01 from: unit 7 monk road alfreton derbyshire DE55 7RL
dot icon07/09/2001
Particulars of mortgage/charge
dot icon14/05/2001
Accounts for a small company made up to 2000-08-31
dot icon12/12/2000
Return made up to 14/11/00; full list of members
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
Resolutions
dot icon21/06/2000
S-div 04/05/00
dot icon08/12/1999
Accounts for a small company made up to 1999-08-31
dot icon05/12/1999
Return made up to 14/11/99; full list of members
dot icon05/12/1999
Registered office changed on 06/12/99
dot icon05/12/1999
Location of register of members address changed
dot icon18/11/1998
Accounts for a small company made up to 1998-08-31
dot icon05/11/1998
Return made up to 14/11/98; full list of members
dot icon05/11/1998
Director resigned
dot icon05/11/1998
Location of register of members address changed
dot icon09/12/1997
Amended accounts made up to 1997-08-31
dot icon10/11/1997
Return made up to 14/11/97; no change of members
dot icon10/11/1997
Registered office changed on 11/11/97
dot icon06/11/1997
Full accounts made up to 1997-08-31
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon16/03/1997
Accounts for a small company made up to 1996-08-31
dot icon25/11/1996
Return made up to 14/11/96; no change of members
dot icon25/11/1996
Registered office changed on 26/11/96
dot icon15/02/1996
Accounts for a small company made up to 1995-08-31
dot icon06/11/1995
Return made up to 14/11/95; full list of members
dot icon16/01/1995
Accounts for a small company made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 14/11/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-08-31
dot icon18/11/1993
Return made up to 14/11/93; no change of members
dot icon18/11/1993
Location of register of members address changed
dot icon09/05/1993
Accounts for a small company made up to 1992-08-31
dot icon09/12/1992
Return made up to 14/11/92; full list of members
dot icon09/12/1992
Registered office changed on 10/12/92
dot icon12/01/1992
Accounts for a small company made up to 1991-08-31
dot icon26/11/1991
Return made up to 14/11/91; no change of members
dot icon06/05/1991
Registered office changed on 07/05/91 from: unit 4,holmewood fields business park,park road holmewood chesterfield SK2 5UY
dot icon18/03/1991
Registered office changed on 19/03/91 from: penmore house hasland road,hasland chesterfield S41 osj
dot icon29/11/1990
Accounts for a small company made up to 1990-08-31
dot icon29/11/1990
Return made up to 14/11/90; full list of members
dot icon07/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Accounts for a small company made up to 1989-08-31
dot icon06/06/1990
Return made up to 02/01/90; full list of members
dot icon18/02/1989
Accounts for a small company made up to 1988-08-31
dot icon18/02/1989
Return made up to 03/02/89; full list of members
dot icon13/03/1988
Return made up to 28/12/87; full list of members
dot icon17/01/1988
Accounts for a small company made up to 1987-08-31
dot icon17/09/1987
Accounts for a small company made up to 1986-08-31
dot icon08/01/1987
Return made up to 12/12/86; full list of members
dot icon28/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, James Watson
Director
22/07/1997 - 31/08/1998
-
Ellse, Peter John
Director
01/09/2000 - 28/02/2010
8
Robson, Andrew John
Director
31/01/2012 - 08/05/2012
42
Davidson-Shrine, Gregory
Director
08/05/2012 - Present
40
Mcintosh, Iain Peter
Director
31/01/2012 - Present
37

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 TECHNOLOGY TEACHING SYSTEMS LIMITED

TECHNOLOGY TEACHING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 28/07/1985 with the registered office located at 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SB. 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 TECHNOLOGY TEACHING SYSTEMS LIMITED?

toggle

TECHNOLOGY TEACHING SYSTEMS LIMITED is currently Dissolved. It was registered on 28/07/1985 and dissolved on 27/01/2014.

Where is TECHNOLOGY TEACHING SYSTEMS LIMITED located?

toggle

TECHNOLOGY TEACHING SYSTEMS LIMITED is registered at 140 Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire OX14 4SB.

What does TECHNOLOGY TEACHING SYSTEMS LIMITED do?

toggle

TECHNOLOGY TEACHING SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TECHNOLOGY TEACHING SYSTEMS LIMITED?

toggle

The latest filing was on 27/01/2014: Final Gazette dissolved via voluntary strike-off.