Company NameSchool Tech Limited
Company StatusDissolved
Company Number04371923
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 1 month ago)
Dissolution Date12 July 2005 (18 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameChristine Watkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Meadow Drive
Credenhill
Herefordshire
HR4 7EF
Wales
Director NameMartin Watkins
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Meadow Drive
Credenhill
Herefordshire
HR4 7EF
Wales
Director NameKevin Weatherly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 The Old Rectory
Staunton
Coleford
Gloucestershire
GL16 8NU
Wales
Secretary NameChristine Watkins
NationalityBritish
StatusClosed
Appointed12 February 2002(same day as company formation)
RoleSecretary
Correspondence Address9 Meadow Drive
Credenhill
Herefordshire
HR4 7EF
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid Griffin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Buckshaft Road
Ruspidge
Cinderford
Gloucestershire
GL14 3AX
Wales
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSilverdale
Landermere Road Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LQ
RegionEast of England
ConstituencyClacton
CountyEssex
ParishThorpe-le-Soken
WardBeaumont and Thorpe
Built Up AreaThorpe-le-Soken

Financials

Year2014
Net Worth£99
Cash£195
Current Liabilities£117

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
14 February 2005Application for striking-off (1 page)
17 January 2005Director resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 9 meadow drive credenhill hereford herefordshire HR4 7EF (1 page)
15 April 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
11 March 2004Return made up to 12/02/04; full list of members (10 pages)
31 July 2003Ad 19/07/03--------- £ si 498@1=498 £ ic 2/500 (2 pages)
24 May 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
4 March 2003Return made up to 12/02/03; full list of members (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
18 February 2002Registered office changed on 18/02/02 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Ad 12/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 February 2002Incorporation (9 pages)