Company NameTechmarque Ltd
Company StatusDissolved
Company Number04210799
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Dissolution Date4 May 2014 (9 years, 11 months ago)
Previous NamesRangeleader Limited and Techmarque Transport Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePaul Kavangh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 04 May 2014)
RoleCompany Director
Correspondence AddressMill House
Thame
Oxfordshire
OX9 7EJ
Secretary NameKevin John Reid
NationalityBritish
StatusClosed
Appointed17 September 2002(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (closed 04 May 2014)
RoleAccountant
Correspondence Address10 Leventhorpe Way
Oulton
Leeds
LS26 8NH
Director NameAlison Hepworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence Address90 Millgate
Selby
North Yorkshire
YO8 3LD
Secretary NamePaul Kavangh
NationalityBritish
StatusResigned
Appointed17 May 2001(2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressMill House
Thame
Oxfordshire
OX9 7EJ
Secretary NameCarol Margaret Kavanagh
NationalityBritish
StatusResigned
Appointed07 January 2002(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressMill House
South Weston
Oxfordshire
OX9 7EJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 May 2014Final Gazette dissolved following liquidation (1 page)
4 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2014Final Gazette dissolved following liquidation (1 page)
4 February 2014Notice of final account prior to dissolution (1 page)
4 February 2014Notice of final account prior to dissolution (1 page)
4 February 2014Return of final meeting of creditors (1 page)
1 October 2004Appointment of a liquidator (2 pages)
1 October 2004Appointment of a liquidator (2 pages)
29 September 2004Registered office changed on 29/09/04 from: ellerby house ellerby lane leeds west yorkshire LS9 8LF (1 page)
29 September 2004Registered office changed on 29/09/04 from: ellerby house ellerby lane leeds west yorkshire LS9 8LF (1 page)
26 November 2003Order of court to wind up (2 pages)
26 November 2003Order of court to wind up (2 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 February 2003Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 October 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 October 2002Return made up to 03/05/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
23 October 2002Registered office changed on 23/10/02 from: 1 saint giles terrace northampton NN1 2BN (1 page)
23 October 2002New secretary appointed (1 page)
23 October 2002Registered office changed on 23/10/02 from: 1 saint giles terrace northampton NN1 2BN (1 page)
23 October 2002Secretary resigned (2 pages)
23 October 2002Secretary resigned (2 pages)
23 October 2002New secretary appointed (1 page)
20 March 2002Particulars of mortgage/charge (7 pages)
20 March 2002Particulars of mortgage/charge (7 pages)
1 February 2002Registered office changed on 01/02/02 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
1 February 2002Registered office changed on 01/02/02 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
16 January 2002Company name changed techmarque transport LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002Company name changed techmarque transport LIMITED\certificate issued on 16/01/02 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79, oxford street manchester M1 6FR (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Registered office changed on 31/05/01 from: the britannia suite st jamess buildings 79, oxford street manchester M1 6FR (2 pages)
31 May 2001Director resigned (2 pages)
31 May 2001Secretary resigned (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (2 pages)
31 May 2001Secretary resigned (2 pages)
29 May 2001Company name changed rangeleader LIMITED\certificate issued on 29/05/01 (2 pages)
29 May 2001Company name changed rangeleader LIMITED\certificate issued on 29/05/01 (2 pages)
3 May 2001Incorporation (10 pages)
3 May 2001Incorporation (10 pages)