Company NameTechnologica Limited
Company StatusDissolved
Company Number04304734
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameM&R 836 Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Keith Bartington
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2006(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Bromley Road
Frating
Colchester
Essex
CO7 7DP
Secretary NameMr John Keith Bartington
NationalityBritish
StatusClosed
Appointed28 February 2006(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourways Bromley Road
Frating
Colchester
Essex
CO7 7DP
Secretary NameDenise Lesley Bartington
NationalityBritish
StatusClosed
Appointed25 July 2008(6 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 16 January 2018)
RoleCompany Director
Correspondence AddressFourways Bromley Road
Frating
Colchester
Essex
CO7 7DP
Director NameThomas David Alexander Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Cenacle
Cambridge
Cambridgeshire
CB3 9JS
Secretary NameJulie Mobed
NationalityBritish
StatusResigned
Appointed15 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Brooklands Court
Brooklands Avenue
Cambridge
CB2 2BP
Director NameProf Neil Baker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 18 April 2006)
RoleProfessor
Correspondence Address4 Beacon Heights
St. Osyth
Clacton On Sea
Essex
CO16 8JW
Director NameWilliam John Huston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2004)
RoleManager
Correspondence AddressWoodvale
Heath Road Woolpit
Bury St Edmunds
Suffolk
IP30 9RU
Director NameDr Harvey John Perkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGatehouse 2 New Road
Manningtree
Essex
CO11 2AE
Secretary NameWilliam John Huston
NationalityBritish
StatusResigned
Appointed24 November 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2004)
RoleManager
Correspondence AddressWoodvale
Heath Road Woolpit
Bury St Edmunds
Suffolk
IP30 9RU
Director NameShereen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address2 Sunnyside Cottages
Harwich
Essex
CO12 5BT
Secretary NameShereen Anderson
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2006)
RoleAccountant
Correspondence Address2 Sunnyside Cottages
Harwich
Essex
CO12 5BT
Secretary NameStephen Bartington
NationalityBritish
StatusResigned
Appointed15 November 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2008)
RoleCompany Director
Correspondence AddressFourways
Bromley Road Frating
Colchester
Essex
CO7 7DP

Contact

Websitetechnologica.co.uk
Telephone01206 826420
Telephone regionColchester

Location

Registered Address1 Brewery House
Brook Street Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

400 at £1John Bartington
80.00%
Ordinary
50 at £1Kevin Oxdorough
10.00%
Ordinary
50 at £1Neil Baker
10.00%
Ordinary

Financials

Year2014
Net Worth£9,403
Cash£12,704
Current Liabilities£17,317

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Application to strike the company off the register (3 pages)
20 October 2017Application to strike the company off the register (3 pages)
3 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 500
(4 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 500
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(4 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 500
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500
(4 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 500
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page)
3 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
3 November 2011Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Martin Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS on 3 November 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 October 2009Director's details changed for John Keith Bartington on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for John Keith Bartington on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 October 2008Return made up to 15/10/08; full list of members (4 pages)
6 August 2008Secretary appointed denise lesley bartington (2 pages)
6 August 2008Secretary appointed denise lesley bartington (2 pages)
30 July 2008Appointment terminated secretary stephen bartington (1 page)
30 July 2008Appointment terminated secretary stephen bartington (1 page)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 November 2007Return made up to 15/10/07; full list of members (3 pages)
1 November 2007Return made up to 15/10/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 April 2007Return made up to 15/10/06; change of members (8 pages)
28 April 2007Return made up to 15/10/06; change of members (8 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
18 May 2006Registered office changed on 18/05/06 from: martyn lewis chartered accountants 6 wivenhoe business centre wivenhoe colchester essex CO7 9DP (1 page)
18 May 2006Registered office changed on 18/05/06 from: martyn lewis chartered accountants 6 wivenhoe business centre wivenhoe colchester essex CO7 9DP (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: university of essex wivenhoe park colchester essex CO4 3SQ (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Full accounts made up to 31 July 2005 (15 pages)
1 March 2006Full accounts made up to 31 July 2005 (15 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
27 October 2005Return made up to 15/10/05; full list of members (8 pages)
2 March 2005Full accounts made up to 31 July 2004 (15 pages)
2 March 2005Full accounts made up to 31 July 2004 (15 pages)
17 December 2004Return made up to 15/10/04; full list of members (8 pages)
17 December 2004Return made up to 15/10/04; full list of members (8 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Secretary resigned;director resigned (1 page)
4 June 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Full accounts made up to 31 July 2003 (14 pages)
6 January 2004Full accounts made up to 31 July 2003 (14 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
27 October 2003Return made up to 15/10/03; full list of members (8 pages)
7 March 2003Full accounts made up to 31 July 2002 (13 pages)
7 March 2003Full accounts made up to 31 July 2002 (13 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
30 October 2002Return made up to 15/10/02; full list of members (7 pages)
2 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
2 August 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
14 January 2002Statement of affairs (11 pages)
14 January 2002Ad 19/12/01--------- £ si 348@1=348 £ ic 2/350 (4 pages)
14 January 2002Ad 19/12/01--------- £ si 348@1=348 £ ic 2/350 (4 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2002Statement of affairs (11 pages)
14 January 2002Ad 19/12/01--------- £ si 150@1=150 £ ic 350/500 (4 pages)
14 January 2002Statement of affairs (6 pages)
14 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2002Statement of affairs (6 pages)
14 January 2002Ad 19/12/01--------- £ si 150@1=150 £ ic 350/500 (4 pages)
10 December 2001Company name changed m&r 836 LIMITED\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed m&r 836 LIMITED\certificate issued on 10/12/01 (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001Secretary resigned (1 page)
15 October 2001Incorporation (18 pages)
15 October 2001Incorporation (18 pages)