Company NameTechbit (UK) Limited
Company StatusDissolved
Company Number03542427
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years ago)

Directors

Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Liquidators statement of receipts and payments (6 pages)
7 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2002Liquidators statement of receipts and payments (6 pages)
25 July 2002O/C replacement of liquidator (10 pages)
25 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
25 July 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Liquidators statement of receipts and payments (6 pages)
28 December 2001Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators statement of receipts and payments (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 9 bond court leeds west yorkshire LS1 2SW (1 page)
8 January 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Appointment of a voluntary liquidator (1 page)
3 March 2000Registered office changed on 03/03/00 from: 35 bull street birmingham (1 page)
17 February 2000O/C re. Replacement of liq (9 pages)
10 January 2000Liquidators statement of receipts and payments (6 pages)
19 January 1999Registered office changed on 19/01/99 from: cumberland house 35 park row nottingham NG1 6FY (1 page)
29 December 1998Statement of affairs (4 pages)
23 December 1998Appointment of a voluntary liquidator (1 page)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1998Registered office changed on 15/12/98 from: premier house 29 rutland street leicester LE1 1RE (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 April 1998Secretary resigned (1 page)