Company NameTechnology Contract Management Limited
Company StatusDissolved
Company Number02639349
CategoryPrivate Limited Company
Incorporation Date20 August 1991(32 years, 7 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)
Previous NameComputer Maintenance International Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(10 years, 8 months after company formation)
Appointment Duration4 years (closed 16 May 2006)
RoleCompany Director
Correspondence AddressMuhlgasse 11
Berg
Bayern 82335
Germany
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed20 January 2004(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 1992)
RoleAccountant
Correspondence Address36 Ladbroke Square
London
W11 3NB
Director NameMichael Shahram Kianfar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 23 May 1997)
RoleComputer Systems Consultant
Correspondence AddressWhite Hart House
High Street, Limpsfield
Oxted
Surrey
RH8 0DT
Secretary NameMr Anthony Stephen Leppard
NationalityBritish
StatusResigned
Appointed20 August 1992(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMr John Small
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 1993)
RoleBusiness Consultant
Correspondence Address16 Model Cottages
London
SW14 7PH
Director NameMr Anthony Stephen Leppard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(1 year, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMr Anthony Stephen Leppard
Date of BirthApril 1958 (Born 66 years ago)
StatusResigned
Appointed07 October 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Leybourne Gardens
St Leonards On Sea
East Sussex
TN37 7HU
Director NameMichael Terence Brown
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 07 October 1993)
RoleSolicitor
Correspondence AddressCumbers Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr John Waller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(5 years, 9 months after company formation)
Appointment Duration1 week (resigned 23 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart House High Street
Limpsfield
Surrey
RH8 0DT
Director NameMichael Brecht
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Donarail Street
London
SW6 6EL
Director NameJeremy Golding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence Address21 Holland Park Gardens
London
W14 8DZ
Secretary NameKevin Robert White
NationalityBritish
StatusResigned
Appointed13 May 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1999)
RoleChartered Accountant
Correspondence Address35 Benett Drive
Hove
East Sussex
BN3 6US
Director NameKeith Jux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleAccountant
Correspondence AddressFlat 1, 141 Old Woking Road
Pyrford
Woking
Surrey
GU22 8PD
Director NameHenrik Funch
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 March 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressCarinaparken 9c
3460 Birkeroed
Denmark
Secretary NameNigel Liddell
NationalityBritish
StatusResigned
Appointed23 July 1999(7 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 27 Kingdon Road
London
NW6 1PJ
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusResigned
Appointed12 May 2000(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameAndrew Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2002)
RoleIT Director
Correspondence Address1 Shelley Wood
Gatehouse Lane
Burgess Hill
West Sussex
RH15 9XL
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2002)
RoleFinance
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NamePhilip Heffer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressDeerbolts Cottage
Blacksmith Green
Wetheringsett
IP14 5PZ
Director NamePeter Anthony Hilton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(10 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2002)
RoleAccountant
Correspondence Address22 Macleod Road
Horsham
West Sussex
RH13 5JL
Secretary NamePamela Anne Green
NationalityBritish
StatusResigned
Appointed18 June 2004(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 2002(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address3rd Floor 1 Trevelyan Square
Boar Lane
Leeds
West Yorkshire
LS1 6HP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
21 November 2005Director's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
1 November 2005Return made up to 20/08/05; full list of members (3 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 October 2004New secretary appointed (1 page)
5 October 2004Return made up to 20/08/04; full list of members (6 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
11 March 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
6 February 2004Full accounts made up to 31 December 2002 (10 pages)
27 January 2004Location of register of members (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Return made up to 20/08/03; full list of members (6 pages)
4 September 2003Location of register of members (1 page)
4 February 2003Full accounts made up to 31 December 2001 (9 pages)
11 June 2002New director appointed (3 pages)
11 June 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: edward way burgess hill west sussexl RH15 9UD (1 page)
19 February 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
21 January 2002Director resigned (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
24 October 2001Director resigned (1 page)
16 October 2001Return made up to 20/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2001New director appointed (2 pages)
15 September 2000Return made up to 20/08/00; full list of members (6 pages)
11 July 2000Registered office changed on 11/07/00 from: c/o ge capital it solutions aldwych house 71-91 aldwych london WC2B 4HL (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000New director appointed (3 pages)
5 June 2000Secretary resigned (1 page)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
25 October 1999Return made up to 20/08/99; full list of members (6 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Registered office changed on 20/08/99 from: ge capital it solutions edward way burgess hill west sussex RH15 9UD (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
5 October 1998Return made up to 20/08/98; full list of members (6 pages)
27 May 1998Secretary resigned;director resigned (1 page)
27 May 1998New secretary appointed (2 pages)
27 May 1998New director appointed (3 pages)
28 April 1998Registered office changed on 28/04/98 from: systems house home farm business park home farm road brighton, BN1 9HU (1 page)
24 September 1997Return made up to 20/08/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (13 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
8 June 1997Auditor's resignation (1 page)
30 August 1996Return made up to 20/08/96; no change of members (4 pages)
21 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 January 1996Company name changed computer maintenance internation al LIMITED\certificate issued on 10/01/96 (3 pages)
31 October 1995Full accounts made up to 31 March 1995 (16 pages)
31 August 1995Return made up to 20/08/95; no change of members (4 pages)
31 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
20 August 1991Incorporation (13 pages)