Company NameCJR Technical Ltd
Company StatusDissolved
Company Number03782702
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 10 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher James Randall
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleMechanical Engineer
Correspondence Address9 Bracken Ridge
Morpeth
Northumberland
NE61 3SY
Secretary NameElizabeth Ann Randall
NationalityBritish
StatusClosed
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Bracken Ridge
Morpeth
Northumberland
NE61 3SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9 Bracken Ridge
Morpeth
Northumberland
NE61 3SY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Net Worth£472
Cash£4,882
Current Liabilities£5,143

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
28 June 2003Return made up to 04/06/03; full list of members (6 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 04/06/02; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
28 June 2000Return made up to 04/06/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 March 2000 (7 pages)
4 May 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
30 July 1999Ad 01/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Registered office changed on 23/06/99 from: city house 16 city road winchester hampshire SO23 8SD (1 page)
23 June 1999New secretary appointed (2 pages)
4 June 1999Incorporation (14 pages)