Company NameTechpro Computing Ltd
Company StatusDissolved
Company Number03397118
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Janine Andrews
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2001)
RoleComputer Consultant
Correspondence Address225 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Secretary NameBrendon Andrews
NationalityBritish
StatusClosed
Appointed04 July 1997(1 day after company formation)
Appointment Duration3 years, 6 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address225 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address225 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
23 August 2000Application for striking-off (1 page)
3 August 2000Full accounts made up to 31 March 2000 (9 pages)
14 July 2000Return made up to 03/07/00; full list of members (6 pages)
25 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 May 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 7 upper acres witham essex CM8 2LA (1 page)
8 May 2000Secretary's particulars changed (1 page)
31 January 2000Full accounts made up to 31 July 1999 (9 pages)
23 July 1999Return made up to 03/07/99; no change of members (4 pages)
25 March 1999Full accounts made up to 31 July 1998 (9 pages)
11 March 1999Ad 01/02/99--------- £ si 10@1=10 £ ic 10/20 (2 pages)
22 July 1998Return made up to 03/07/98; full list of members (6 pages)
23 September 1997Ad 28/08/97--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 August 1997Director's particulars changed (1 page)
18 August 1997Registered office changed on 18/08/97 from: 29 penn road datchet slough berkshire SL3 9HS (1 page)
18 August 1997Secretary's particulars changed (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)