Company NameTechno Computers Limited
Company StatusDissolved
Company Number02230305
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Anthony Eade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1991(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months (closed 28 September 2004)
RoleCompany Director
Correspondence AddressNewby Cottage 2 Butlers Place
West Yoke Ash
Sevenoaks
Kent
TN15 7HS
Secretary NameMrs Wendy Karen Eade
NationalityBritish
StatusResigned
Appointed24 February 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address24 Tennyson Road
Romford
Essex
RM3 7AD
Secretary NameRebecca Louise Doye
NationalityBritish
StatusResigned
Appointed01 January 1997(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2003)
RoleCompany Director
Correspondence AddressNewby Cottage 2 Butlers Place
West Yoke Ash
Sevenoaks
Kent
TN15 7HS

Location

Registered Address1st Floor Construction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£6,701
Cash£129
Current Liabilities£6,572

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
18 July 2003Secretary resigned (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 August 2001Return made up to 24/07/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 September 2000Return made up to 24/07/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Return made up to 24/07/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
5 August 1998Return made up to 24/07/98; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Registered office changed on 17/01/97 from: 24, tennyson road, romford, essex. RM3 7AD. (1 page)
17 January 1997New secretary appointed (2 pages)
17 January 1997Secretary resigned (1 page)
8 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1996Return made up to 24/07/95; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 April 1995Return made up to 24/07/94; no change of members (4 pages)