Company NameFigarro Technology Limited
Company StatusDissolved
Company Number04918440
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date8 December 2009 (14 years, 4 months ago)
Previous NameDaletech Systems Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJulian Keith Beer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleIT Consultant
Correspondence AddressStable Cottage
North End
Bedale
North Yorkshire
DL8 1AF
Director NameGraham Lamb
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleIT Consultant
Correspondence Address12 Exeter Close
Great Lumley
County Durham
DH3 4LJ
Secretary NameJulian Keith Beer
NationalityBritish
StatusClosed
Appointed05 November 2003(1 month after company formation)
Appointment Duration6 years, 1 month (closed 08 December 2009)
RoleIT Consultant
Correspondence AddressStable Cottage
North End
Bedale
North Yorkshire
DL8 1AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Whitehall Road
Whitehall
Leeds
LS1 4HR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£134
Current Liabilities£22,589

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009First Gazette notice for compulsory strike-off (1 page)
24 January 2006Return made up to 01/10/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 November 2004Return made up to 01/10/04; full list of members (8 pages)
24 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
24 November 2003Registered office changed on 24/11/03 from: 1ST floor, 33 woodland road darlington co durham DL3 7BJ (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Ad 05/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Company name changed daletech systems LTD\certificate issued on 05/11/03 (2 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 November 2003Director resigned (1 page)