Company NameTechville Limited
Company StatusDissolved
Company Number02191731
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 6 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Sandland
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarcroft Debden Road
Newport
Saffron Walden
Essex
CB11 3RU
Secretary NameMrs Christine Elizabeth Sandland
NationalityBritish
StatusClosed
Appointed01 May 2000(12 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressFarcroft Debden Road
Newport
Saffron Walden
Essex
CB11 3RU
Director NameMr Peter David Young
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2000)
RoleBursar
Correspondence Address10 Grange Court
Cromer
Norfolk
NR27 0AN
Director NameMr Alan Hector Wenman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2000)
RoleTechnical Manager/Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South View
Great Dunmow
Dunmow
Essex
CM6 1UQ
Secretary NameMr Peter David Young
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address10 Grange Court
Cromer
Norfolk
NR27 0AN
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2002)
RoleCompany Director
Correspondence Address40 Southdean Gardens
London
SW19 6NU

Location

Registered AddressElizabeth House
Elizabeth Way
Harlow
Essex
CM19 5TL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
26 November 2004Application for striking-off (1 page)
6 July 2004Return made up to 26/06/04; no change of members (6 pages)
11 February 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
31 July 2003Return made up to 26/06/03; no change of members (6 pages)
28 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
28 January 2003Director resigned (1 page)
21 December 2001Total exemption full accounts made up to 30 September 2001 (6 pages)
25 September 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
25 September 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
5 September 2001Return made up to 26/06/01; full list of members (7 pages)
31 July 2001Registered office changed on 31/07/01 from: 10 south view dunmow essex CM6 1UQ (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001New secretary appointed (2 pages)
7 December 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/11/00
(1 page)
7 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 November 2000Full accounts made up to 29 February 2000 (11 pages)
1 August 2000Return made up to 26/06/00; full list of members (8 pages)
30 November 1999Full accounts made up to 28 February 1999 (11 pages)
22 July 1999Return made up to 26/06/99; no change of members (4 pages)
25 September 1998Full accounts made up to 28 February 1998 (11 pages)
19 August 1998Return made up to 26/06/98; full list of members (6 pages)
18 November 1997Full accounts made up to 28 February 1997 (9 pages)
24 July 1997Return made up to 26/06/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
25 July 1996Return made up to 26/06/96; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Auditor's resignation (2 pages)