Company NameTechpractice Ltd
DirectorGary Michael Holmes
Company StatusDissolved
Company Number04653733
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Michael Holmes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleIT Consultant Managing Co Dir
Country of ResidenceUnited Kingdom
Correspondence AddressRedlands
Ottways Lane
Ashtead
Surrey
KT21 2PB
Secretary NameJulie Karen Voice
NationalityBritish
StatusCurrent
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address42 Station Road
Frimley
Surrey
GU16 7HF
Director NameDavid Charles Cunnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Burnbury Road
Balham
London
SW12 0EG
Secretary NameDavid Charles Cunnington
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25a Burnbury Road
Balham
London
SW12 0EG
Director NameAnthony Wickham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 September 2005)
RoleSales
Correspondence Address38 Vincent Road
Dorking
Surrey
RH4 3JB
Director NameAbacus Company Director Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT
Secretary NameAbacus Company Secretary Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£59,058
Cash£6,717
Current Liabilities£132,773

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 June 2007Dissolved (1 page)
23 March 2007Liquidators statement of receipts and payments (5 pages)
13 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Registered office changed on 19/12/05 from: c/o fergusson & co LTD 5-7 northgate cleckheaton west yorkshire BD19 3HH (1 page)
14 December 2005Appointment of a voluntary liquidator (1 page)
14 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2005Statement of affairs (7 pages)
2 December 2005Registered office changed on 02/12/05 from: 1 farnham road guildford surrey GU2 4RG (1 page)
8 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 June 2005New director appointed (1 page)
8 April 2005Secretary resigned;director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
9 February 2005Ad 02/07/04--------- £ si [email protected] (2 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 January 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
16 August 2004S-div 02/07/04 (1 page)
9 July 2004Ad 02/07/04--------- £ si [email protected]=90 £ ic 109/199 (2 pages)
8 July 2004Ad 02/07/04--------- £ si [email protected]=99 £ ic 10/109 (2 pages)
16 March 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2004Registered office changed on 14/02/04 from: redlands ottways lane ashtead surrey KT21 2PB (1 page)
12 June 2003Particulars of mortgage/charge (3 pages)
19 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Ad 31/01/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
17 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
31 January 2003Incorporation (18 pages)