Company NameTX Techniques Limited
Company StatusDissolved
Company Number03416934
CategoryPrivate Limited Company
Incorporation Date8 August 1997(26 years, 8 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGraham John Chatfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 Shelton Road
Wimbledon
London
SW19 3AT
Director NameSimon Alexander Law
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleConsultant
Correspondence Address2 The Square
Regent Parade
Harrogate
North Yorkshire
HG1 5RG
Director NameMr Neil Luckham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
15 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Secretary NameGraham John Chatfield
NationalityBritish
StatusClosed
Appointed08 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address6 Shelton Road
Wimbledon
London
SW19 3AT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 25
Claro Court Business Centre
Claro Road
Harrogate
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Financials

Year2014
Turnover£24,437
Gross Profit£14,124
Net Worth-£49,054
Current Liabilities£58,136

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 August 2008Return made up to 08/08/08; full list of members (4 pages)
27 August 2008Director's change of particulars / neil luckham / 01/12/2007 (1 page)
24 June 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 08/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
4 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
29 August 2006Return made up to 08/08/06; full list of members (3 pages)
25 August 2006Director's particulars changed (1 page)
25 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
27 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Return made up to 08/08/05; full list of members (3 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
29 August 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 29/08/03
(7 pages)
1 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
24 October 2002Return made up to 08/08/02; full list of members (7 pages)
24 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (7 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
27 September 2000Return made up to 08/08/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (6 pages)
26 October 1999Return made up to 08/08/99; no change of members (4 pages)
10 June 1999Full accounts made up to 31 August 1998 (6 pages)
26 October 1998Ad 25/08/97--------- £ si 298@1 (2 pages)
26 October 1998Return made up to 08/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed;new director appointed (2 pages)
8 August 1997Incorporation (19 pages)