Company NameTechline Resources Limited
DirectorEmad Osman
Company StatusDissolved
Company Number02295655
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)
Previous NameTechline Aviation Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEmad Osman
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySudanese
StatusCurrent
Appointed20 July 1997(8 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence AddressSharjah Airport
PO Box 7953
Sharjah
U A E
Director NamePatrick Joseph McKay
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 1999)
RolePilot
Correspondence Address46 St Anthony Street
Birgau
Malta
Secretary NameDiane Ruth McKay
NationalityBritish
StatusResigned
Appointed12 March 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressPax Place Wetherup Street
Wetheringsett
Stowmarket
Suffolk
IP14 5QF
Director NameDiane Ruth McKay
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1999)
RolePicture Resercher
Correspondence AddressPax Place Wetherup Street
Wetheringsett
Stowmarket
Suffolk
IP14 5QF

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,551
Cash£62,113
Current Liabilities£388,080

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
29 December 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Statement of affairs (6 pages)
3 January 2001Appointment of a voluntary liquidator (1 page)
3 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2000Registered office changed on 21/12/00 from: clareville houset 26/27 oxendon street london SW1Y 4EP (1 page)
19 December 2000Registered office changed on 19/12/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000Director resigned (1 page)
16 June 1999Return made up to 12/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1998Return made up to 12/03/98; full list of members (6 pages)
18 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Ad 20/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 September 1997New director appointed (2 pages)
4 April 1997Company name changed techline aviation LIMITED\certificate issued on 07/04/97 (3 pages)
20 March 1997Return made up to 12/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 August 1996Nc inc already adjusted 24/07/96 (1 page)
4 July 1996Return made up to 12/03/96; no change of members (4 pages)
20 May 1996£ nc 1000/100000 01/10/95 (1 page)
20 May 1996New director appointed (2 pages)
29 April 1996Registered office changed on 29/04/96 from: cedars barn courtyard brockford suffolk IP14 5PQ (1 page)
8 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 March 1995Auditor's resignation (2 pages)
20 March 1995Return made up to 12/03/95; full list of members
  • 363(287) ‐ Registered office changed on 20/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)