Company NameTechnet International Limited
Company StatusDissolved
Company Number03248172
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameHoodco 525 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Nigel Booth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1996(3 months after company formation)
Appointment Duration17 years (closed 10 December 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Rennington Village
Alnwick
Northumberland
NE66 3RS
Secretary NameMr Graham Nigel Booth
NationalityBritish
StatusClosed
Appointed09 December 1996(3 months after company formation)
Appointment Duration17 years (closed 10 December 2013)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Rennington Village
Alnwick
Northumberland
NE66 3RS
Director NameHelen Gay Booth
Date of BirthMay 1953 (Born 71 years ago)
NationalityAustralian
StatusClosed
Appointed22 September 1997(1 year after company formation)
Appointment Duration16 years, 2 months (closed 10 December 2013)
RolePersonal Assistant To Md
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Rennington Village
Alnwick
Northumberland
NE66 3RS
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(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
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed10 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameMr Bradley Holbrook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Moor
36 Station Road Stannington
Morpeth
Northumberland
NE61 6DU

Location

Registered AddressVictoria House, Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
19 August 2013Application to strike the company off the register (3 pages)
19 August 2013Application to strike the company off the register (3 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 50,000
(5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 50,000
(5 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Director's details changed for Helen Gay Booth on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Nigel Booth on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Helen Gay Booth on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Graham Nigel Booth on 30 April 2010 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 June 2009Accounts made up to 30 April 2009 (5 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
26 September 2008Accounts made up to 30 April 2008 (5 pages)
26 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 May 2007Registered office changed on 04/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 May 2007Registered office changed on 04/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Secretary's particulars changed;director's particulars changed (1 page)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
4 May 2007Location of register of members (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 30/04/07; full list of members (3 pages)
26 June 2006Accounts made up to 30 April 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
5 May 2006Registered office changed on 05/05/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Director's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
3 January 2006Accounts made up to 30 April 2005 (5 pages)
13 June 2005Return made up to 30/04/05; full list of members (3 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 October 2004Accounts made up to 30 April 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
4 June 2004Return made up to 06/05/04; full list of members (7 pages)
4 June 2004Return made up to 06/05/04; full list of members (7 pages)
30 December 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
30 December 2003Accounts made up to 30 April 2003 (5 pages)
26 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2003Return made up to 01/06/03; full list of members (7 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
18 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
17 June 2002Accounts made up to 30 April 2002 (5 pages)
25 July 2001Accounts made up to 30 April 2001 (1 page)
25 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 July 2001Return made up to 28/06/01; full list of members (5 pages)
24 July 2001Return made up to 28/06/01; full list of members (5 pages)
15 January 2001Accounts made up to 30 April 2000 (1 page)
15 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
7 September 1999Return made up to 11/08/99; full list of members (5 pages)
7 September 1999Return made up to 11/08/99; full list of members (5 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (3 pages)
4 August 1999Registered office changed on 04/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
4 August 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
4 August 1999Registered office changed on 04/08/99 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
4 August 1999Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 October 1998Return made up to 10/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Return made up to 10/09/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
2 January 1998Accounts for a small company made up to 30 September 1997 (4 pages)
21 October 1997Return made up to 10/09/97; full list of members (6 pages)
21 October 1997Return made up to 10/09/97; full list of members (6 pages)
13 October 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
6 February 1997Ad 23/12/96--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages)
27 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1997Conve 23/12/96 (1 page)
27 January 1997£ nc 100/50000 23/12/96 (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page)
18 December 1996Company name changed hoodco 525 LIMITED\certificate issued on 19/12/96 (2 pages)
18 December 1996Company name changed hoodco 525 LIMITED\certificate issued on 19/12/96 (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New secretary appointed;new director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director resigned (1 page)
10 September 1996Incorporation (26 pages)