Company NameTechno Computers UK Limited
Company StatusDissolved
Company Number03343646
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Martin Hodge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Allergill Park
Upperthong
Huddersfield
HD7 2XH
Secretary NameCynthia Slawinski
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Heatherfield Crescent
Marsh
Huddersfield
West Yorkshire
HD1 4QN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address40 Allergill Park
Upperthong
Holmfirth
West Yorkshire
HD9 3XH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£787
Cash£2
Current Liabilities£1,300

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
23 May 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
3 April 2000Return made up to 28/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 May 1999Return made up to 02/04/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 April 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Registered office changed on 05/11/97 from: 361 rock terrace new mill road brockholes huddersfield west yorkshire HD7 7AA (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997New director appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997Registered office changed on 27/04/97 from: 372 old street london EC1V 9LT (1 page)
2 April 1997Incorporation (12 pages)