Company NameS.H.M. Technology Ltd.
Company StatusDissolved
Company Number03058424
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameMesac Computer Systems And Products Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameStephen William Marshall
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillcrest Avenue
Stockton On Tees
Cleveland
TS18 5AF
Secretary NameMarian Helen Marshall
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Hillcrest Avenue
Stockton On Tees
Cleveland
TS18 5AF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address2 Hillcrest Avenue
Stockton On Tees
Cleveland
TS18 5AF
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
23 January 2002Application for striking-off (1 page)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 June 1999Return made up to 19/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 June 1998Return made up to 19/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
13 June 1997Return made up to 19/05/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 May 1996 (11 pages)
18 June 1996Return made up to 19/05/96; full list of members (6 pages)
22 May 1996Ad 19/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 1995Company name changed mesac computer systems and produ cts LIMITED\certificate issued on 15/12/95 (6 pages)
5 June 1995Registered office changed on 05/06/95 from: somerset house temple street birmingham B2 5DN (1 page)
5 June 1995Secretary resigned (2 pages)
5 June 1995Ad 19/05/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 1995Director resigned (2 pages)
1 June 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Director resigned;new director appointed (2 pages)
19 May 1995Incorporation (16 pages)