Company NameTechmiracle Limited
Company StatusDissolved
Company Number04100407
CategoryPrivate Limited Company
Incorporation Date1 November 2000(23 years, 5 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr James Booth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2013(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address342 Coleford Road
Sheffield
S9 5PH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Graham Paul Heywood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allens Orchard
Brampton
Huntingdon
Cambridgeshire
PE28 4NW
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Gloria Heywood
NationalityBritish
StatusResigned
Appointed01 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allens Orchard
Brampton
Huntingdon
Cambridgeshire
PE28 4NW

Contact

Websitemotustraffic.co.uk

Location

Registered Address342 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Motus Traffic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£56,669
Cash£21
Current Liabilities£41,673

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 January 2005Delivered on: 8 January 2005
Persons entitled: Davison & Co (Barford) LTD

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,010.00.
Outstanding

Filing History

29 December 2020First Gazette notice for voluntary strike-off (1 page)
21 December 2020Application to strike the company off the register (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Director's details changed for Mr James Booth on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr James Booth on 14 November 2016 (2 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
19 March 2014Second filing of AR01 previously delivered to Companies House made up to 1 November 2013 (16 pages)
3 February 2014Appointment of Mr James Booth as a director (2 pages)
3 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 19/03/2014
(3 pages)
3 February 2014Appointment of Mr James Booth as a director (2 pages)
3 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 19/03/2014
(3 pages)
3 February 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 19/03/2014
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Termination of appointment of Graham Heywood as a director (1 page)
11 September 2013Termination of appointment of Gloria Heywood as a secretary (1 page)
11 September 2013Termination of appointment of Gloria Heywood as a secretary (1 page)
11 September 2013Termination of appointment of Graham Heywood as a director (1 page)
27 August 2013Registered office address changed from , 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ on 27 August 2013 (1 page)
27 August 2013Registered office address changed from , 54 Sun Street, Waltham Abbey, Essex, EN9 1EJ on 27 August 2013 (1 page)
2 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 01/11/08; full list of members (3 pages)
26 January 2009Return made up to 01/11/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2008Return made up to 01/11/07; full list of members (3 pages)
7 April 2008Return made up to 01/11/07; full list of members (3 pages)
2 January 2008Amended accounts made up to 31 December 2006 (6 pages)
2 January 2008Amended accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 01/11/06; full list of members (2 pages)
1 February 2007Return made up to 01/11/06; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 January 2006Amended accounts made up to 31 December 2004 (6 pages)
3 January 2006Amended accounts made up to 31 December 2004 (6 pages)
19 December 2005Return made up to 01/11/05; full list of members (2 pages)
19 December 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
30 October 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
6 November 2003Return made up to 01/11/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 November 2002Return made up to 01/11/02; full list of members (6 pages)
18 November 2002Return made up to 01/11/02; full list of members (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 November 2001Return made up to 01/11/01; full list of members (6 pages)
14 November 2001Return made up to 01/11/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 March 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 January 2001Director's particulars changed (1 page)
25 January 2001Director's particulars changed (1 page)
25 January 2001Secretary's particulars changed (1 page)
25 January 2001Secretary's particulars changed (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Registered office changed on 09/11/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
9 November 2000Registered office changed on 09/11/00 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New director appointed (2 pages)
1 November 2000Incorporation (18 pages)
1 November 2000Incorporation (18 pages)