Company NameTechnology Concepts Limited
Company StatusDissolved
Company Number07052618
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesThe Powerbuy Consortium Ltd and Technology Product Concepts Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Roger Tasker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameRoger Tasker
NationalityBritish
StatusClosed
Appointed01 November 2009(1 week, 4 days after company formation)
Appointment Duration8 years, 3 months (closed 13 February 2018)
RoleCompany Director
Correspondence Address19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH
Secretary NameCharlotte Rose Tasker
NationalityBritish
StatusResigned
Appointed04 December 2009(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 August 2010)
RoleCompany Director
Correspondence Address214 Thornhill Road
Brighouse
West Yorks
HD6 3HA
Director NameIan Gray
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(3 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodhouse Lane
Brighouse
West Yorkshire
HD6 3TH

Location

Registered AddressApartment 8 Old Chapel
Bridge End
Brighouse
West Yorkshire
HD6 3DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

510 at £1Ian Gray
51.00%
Ordinary
490 at £1Roger Tasker
49.00%
Ordinary

Financials

Year2014
Net Worth-£35,875
Cash£2,401
Current Liabilities£42,828

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017Registered office address changed from 19 Woodhouse Lane Brighouse West Yorkshire HD6 3th to Apartment 8 Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 19 Woodhouse Lane Brighouse West Yorkshire HD6 3th to Apartment 8 Old Chapel Bridge End Brighouse West Yorkshire HD6 3DY on 21 November 2017 (2 pages)
21 November 2017Application to strike the company off the register (3 pages)
21 November 2017Application to strike the company off the register (3 pages)
26 September 2017Termination of appointment of Ian Gray as a director on 13 December 2013 (2 pages)
26 September 2017Termination of appointment of Ian Gray as a director on 13 December 2013 (2 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
18 October 2016Appointment of Ian Gray as a director on 20 June 2013 (2 pages)
18 October 2016Appointment of Ian Gray as a director on 20 June 2013 (2 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Termination of appointment of Ian Gray as a director (2 pages)
6 February 2014Termination of appointment of Ian Gray as a director (2 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(5 pages)
25 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000
(3 pages)
25 July 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 1,000
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 June 2013Appointment of Ian Gray as a director (3 pages)
20 June 2013Appointment of Ian Gray as a director (3 pages)
6 June 2013Company name changed technology product concepts LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Company name changed technology product concepts LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
17 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 December 2010Change of name notice (1 page)
9 December 2010Company name changed the powerbuy consortium LTD\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
9 December 2010Change of name notice (1 page)
9 December 2010Company name changed the powerbuy consortium LTD\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
(2 pages)
2 December 2010Termination of appointment of Charlotte Tasker as a secretary (2 pages)
2 December 2010Termination of appointment of Charlotte Tasker as a secretary (2 pages)
16 November 2010Appointment of a director (3 pages)
16 November 2010Appointment of Roger Tasker as a secretary (3 pages)
16 November 2010Appointment of Roger Tasker as a secretary (3 pages)
16 November 2010Appointment of a director (3 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
16 December 2009Appointment of Charlotte Rose Tasker as a secretary (2 pages)
16 December 2009Appointment of Charlotte Rose Tasker as a secretary (2 pages)
21 October 2009Incorporation (13 pages)
21 October 2009Incorporation (13 pages)