Company NameTecnolink Milton Keynes Limited
Company StatusDissolved
Company Number03416933
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date16 January 2007 (17 years, 2 months ago)
Previous NameTecnograv Milton Keynes Ltd

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameDavid George Ettie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 January 2007)
RoleSales Director
Correspondence Address34 Fatfield Park
Fatfield
Washington
Tyne & Wear
NE38 8BW
Secretary NameMr Wincent Piotr Kordula
NationalityBritish
StatusClosed
Appointed08 October 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holme Close
Woodborough
Nottingham
Nottinghamshire
NG14 6EX
Director NameJohn Charles Courtman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressWhitehouse Bassingfield Lane
Bassingfield
Nottingham
Nottinghamshire
NG12 2LG
Director NameGerald John Hall
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address93 Stopsley Way
Stopsley
Luton
Bedfordshire
LU2 7UU
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameRobert James Reppington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(3 weeks after company formation)
Appointment Duration2 years (resigned 31 August 1999)
RoleCompany Director
Correspondence Address9 Copthorne
County View
Luton
Bedfordshire
LU2 8RL
Secretary NameJohn Charles Courtman
NationalityBritish
StatusResigned
Appointed15 October 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressWhitehouse Bassingfield Lane
Bassingfield
Nottingham
Nottinghamshire
NG12 2LG
Director NameMr Wincent Piotr Kordula
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Holme Close
Woodborough
Nottingham
Nottinghamshire
NG14 6EX
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1999)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered AddressPricewaterhousecoopers Llp
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£235,000
Cash£47,000
Current Liabilities£1,527,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2006Receiver's abstract of receipts and payments (3 pages)
3 April 2006Receiver ceasing to act (1 page)
30 January 2006Receiver's abstract of receipts and payments (3 pages)
28 June 2005Appointment of receiver/manager (1 page)
17 January 2005Receiver's abstract of receipts and payments (3 pages)
29 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 March 2004Statement of affairs (9 pages)
3 March 2004Administrative Receiver's report (19 pages)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds LS1 2SN (1 page)
14 January 2004Registered office changed on 14/01/04 from: po box 139 nottingham road sponon derby DE21 7XA (1 page)
22 December 2003Appointment of receiver/manager (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Return made up to 08/08/03; full list of members (7 pages)
7 April 2003Company name changed tecnograv milton keynes LTD\certificate issued on 06/04/03 (2 pages)
21 March 2003Particulars of mortgage/charge (7 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
27 September 2002Return made up to 08/08/02; full list of members (8 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 August 2002Director resigned (1 page)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2002Declaration of assistance for shares acquisition (13 pages)
18 August 2002New director appointed (3 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Particulars of mortgage/charge (7 pages)
27 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
(7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 October 2000Particulars of mortgage/charge (4 pages)
12 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2000Company name changed euro can graphics LIMITED\certificate issued on 10/04/00 (2 pages)
5 March 2000New director appointed (2 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999Return made up to 08/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
25 October 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 November 1998Return made up to 08/08/98; full list of members (6 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
4 September 1997Registered office changed on 04/09/97 from: oxford house cliftonville northampton NN1 5PN (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997Ad 29/08/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
4 September 1997Conve 29/08/97 (1 page)
4 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
27 August 1997Company name changed howper 219 LIMITED\certificate issued on 28/08/97 (2 pages)
8 August 1997Incorporation (51 pages)