Company NameConikal Technical Limited
Company StatusDissolved
Company Number05403092
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameColin Gough
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 King George Street
Outwood
Wakefield
West Yorkshire
WF1 2NG
Secretary NameNicola Jane Gough
NationalityBritish
StatusClosed
Appointed24 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 King George Street
Wakefield
West Yorkshire
WF1 2NG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£500
Cash£9,486
Current Liabilities£9,226

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
17 May 2007Return made up to 24/03/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (2 pages)
19 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/06
(6 pages)
22 March 2006Registered office changed on 22/03/06 from: omega court 368 cemetery road sheffield S11 8FT (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Ad 24/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
24 March 2005Incorporation (12 pages)