Company NameTechnostics Conferences Limited
Company StatusDissolved
Company Number05185013
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarvey Justin Dettmar
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Lockwood Drive
Beverley
East Yorkshire
HU17 9GX
Director NameProf Peter William Dettmar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTithe House
Tithe Barn Lane
Patrington
East Yorkshire
HU12 0PE
Secretary NameHarvey Justin Dettmar
NationalityBritish
StatusClosed
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Lockwood Drive
Beverley
East Yorkshire
HU17 9GX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Deep Business Centre
Tower Street
Hull
East Yorkshire
HU1 4BG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
30 September 2007Return made up to 20/07/07; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
4 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 August 2006Return made up to 20/07/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 20/07/05; full list of members (3 pages)
11 May 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
31 October 2004Ad 22/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004New secretary appointed;new director appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Registered office changed on 27/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 July 2004New director appointed (2 pages)
20 July 2004Incorporation (18 pages)