Company NameTechnicall Limited
Company StatusDissolved
Company Number02130869
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameLynn Bage
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address10 Woodcroft Grove
Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Director NameStephen Bage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address10 Woodcroft Grove
Bridge Of Don
Aberdeen
AB22 8WZ
Scotland
Secretary NameLynn Bage
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address10 Woodcroft Grove
Bridge Of Don
Aberdeen
AB22 8WZ
Scotland

Location

Registered Address40,Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Turnover£87,962
Gross Profit£86,670

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Voluntary strike-off action has been suspended (1 page)
4 November 2003Voluntary strike-off action has been suspended (1 page)
24 June 2003Voluntary strike-off action has been suspended (1 page)
12 May 2003Application for striking-off (1 page)
6 March 2003Return made up to 31/12/02; full list of members (7 pages)
6 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 October 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Full accounts made up to 31 May 2000 (10 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Full accounts made up to 31 May 1998 (7 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 May 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 April 1997Full accounts made up to 31 May 1996 (7 pages)
27 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1996Full accounts made up to 31 May 1995 (7 pages)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1996Registered office changed on 09/01/96 from: 137 york road hartlepool cleveland TS26 9DR (1 page)