Company NameChristison Technology Group Limited
Company StatusDissolved
Company Number03073854
CategoryPrivate Limited Company
Incorporation Date29 June 1995(28 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NamesHoodco 470 Limited and Christison Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameChristopher Paul Armstrong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 16 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Road
Gateshead East Industrial Estate
Gateshead
NE8 3AT
Director NameRoland William Miles Beevor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 16 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewbiggin Hill Farmhouse
Hexham
Northumberland
NE46 1TA
Secretary NameChristopher Paul Armstrong
NationalityBritish
StatusClosed
Appointed11 October 1995(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 16 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany Road
Gateshead East Industrial Estate
Gateshead
NE8 3AT
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address34 Bondene Avenue West
Felling
Gateshead
Tyne & Wear
NE10 9NL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed29 June 1995(same day as company formation)
RoleLegal Secretary
Correspondence Address34 Bondene Avenue West
Felling
Gateshead
Tyne & Wear
NE10 9NL
Director NameSamantha Penelope Jane Armstrong
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 1996)
RoleDoctor (Gp)
Correspondence Address37 Derwent Brags
Shotley Bridge
Consett
County Durham
DH8 0UF

Location

Registered AddressAlbany Road
Gateshead East Industrial Estate
Gateshead
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page)
12 July 2012Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page)
12 July 2012Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages)
12 July 2012Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages)
12 July 2012Director's details changed for Christopher Paul Armstrong on 1 June 2012 (2 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 180,000
(4 pages)
12 July 2012Secretary's details changed for Christopher Paul Armstrong on 1 June 2012 (1 page)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 180,000
(4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
5 August 2009Return made up to 16/06/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
29 July 2008Return made up to 16/06/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 16/06/07; full list of members (7 pages)
3 September 2007Return made up to 16/06/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
29 June 2006Return made up to 16/06/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 June 2005Return made up to 16/06/05; full list of members (7 pages)
17 June 2005Return made up to 16/06/05; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 16/06/04; full list of members (7 pages)
17 August 2004Return made up to 16/06/04; full list of members (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
25 June 2003Return made up to 16/06/03; full list of members (7 pages)
5 February 2003Accounts made up to 31 March 2002 (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 July 2002Return made up to 29/06/02; full list of members (7 pages)
22 July 2002Return made up to 29/06/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 August 2001Return made up to 29/06/01; full list of members (6 pages)
24 August 2001Return made up to 29/06/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Return made up to 29/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 29/06/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
6 July 1999Return made up to 29/06/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Company name changed christison LIMITED\certificate issued on 10/02/98 (4 pages)
9 February 1998Company name changed christison LIMITED\certificate issued on 10/02/98 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 August 1997Return made up to 29/06/97; no change of members (4 pages)
12 August 1997Return made up to 29/06/97; no change of members (4 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 February 1996Accounting reference date notified as 31/03 (1 page)
25 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
4 December 1995Memorandum and Articles of Association (16 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
4 December 1995Memorandum and Articles of Association (8 pages)
4 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 December 1995Ad 07/11/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
4 December 1995£ nc 100/500000 07/11/95 (1 page)
4 December 1995Registered office changed on 04/12/95 from: alliance house hood street newcastle-upon-tyne tyne & wear. NE1 6LJ (1 page)
4 December 1995New director appointed (2 pages)
4 December 1995£ nc 100/500000 07/11/95 (1 page)
4 December 1995Ad 07/11/95--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages)
4 December 1995Registered office changed on 04/12/95 from: alliance house hood street newcastle-upon-tyne tyne & wear. NE1 6LJ (1 page)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995Director resigned (2 pages)
21 September 1995Company name changed hoodco 470 LIMITED\certificate issued on 22/09/95 (4 pages)
21 September 1995Company name changed hoodco 470 LIMITED\certificate issued on 22/09/95 (2 pages)
29 June 1995Incorporation (17 pages)