Company NameTechnology Products Limited
DirectorDerek Atkinson
Company StatusDissolved
Company Number02275984
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Atkinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(3 years after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Long Crag View
Harrogate
North Yorkshire
HG3 2GJ
Secretary NameCharlene Salmons
NationalityBritish
StatusCurrent
Appointed01 March 2001(12 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleAccounts
Correspondence Address4 Hurstleigh Terrace
Harrogate
North Yorkshire
HG1 4TF
Director NameMr Kenneth Atkinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Farm
The Knott,, Pateley Bridge
Harrogate
North Yorkshire
HG3 5NH
Secretary NameMr John Stuart Allen
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressThe White House 193 Stanningley Road
Leeds
West Yorkshire
LS12 3PL
Director NameMrs Maureen Ann Atkinson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2000)
RoleFarmer And Cd
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Farm The Knott
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NH
Director NameJonathan Andrew Seal
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(11 years, 9 months after company formation)
Appointment Duration1 month (resigned 03 June 2000)
RoleSales
Correspondence Address59 Keighley Road
Skipton
North Yorkshire
BD23 2LX
Director NameMrs Janice Fallon
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCopper Folly 3 Northgate Rise
Linton
Wetherby
North Yorkshire
LS22 4UB

Location

Registered AddressUnit 3 Hookstone Centre
Hookstone Chase
Harrogate
North Yorkshire
HG2 7HW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£612,594
Gross Profit£161,632
Net Worth-£38,654
Cash£45
Current Liabilities£143,265

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 March 2005Administrator's progress report (9 pages)
17 March 2005Notice of move from Administration to Dissolution (9 pages)
7 September 2004Appointment of an administrator (1 page)
21 July 2004Return made up to 10/07/04; full list of members (6 pages)
23 January 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
4 July 2003Return made up to 10/07/03; full list of members (6 pages)
28 May 2003Full accounts made up to 30 June 2001 (6 pages)
23 May 2003Director resigned (1 page)
27 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
19 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2002Re: section 394 (1 page)
12 October 2001Return made up to 10/07/01; full list of members; amend (7 pages)
27 September 2001Ad 01/09/00--------- £ si [email protected] (2 pages)
3 September 2001Return made up to 10/07/01; full list of members (7 pages)
27 April 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
13 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 October 2000Director resigned (1 page)
2 August 2000Return made up to 10/07/00; full list of members (6 pages)
29 June 2000New director appointed (2 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 2000Registered office changed on 02/06/00 from: 18 cheltenham parade harrogate north yorkshire HG1 1DB (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
23 July 1999Return made up to 10/07/99; no change of members (4 pages)
23 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 November 1998Director's particulars changed (1 page)
18 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 November 1997Registered office changed on 18/11/97 from: 11 princes square harrogate nr yorks HG1 1NB (1 page)
18 November 1997Return made up to 10/07/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 July 1996Return made up to 10/07/96; change of members (6 pages)
2 May 1996Return made up to 10/07/95; full list of members; amend (7 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 July 1988Incorporation (16 pages)