Company NameTechstone Limited
Company StatusDissolved
Company Number03146030
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher John McKeevor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 18 October 2005)
RoleComputer Manager
Correspondence AddressElm Drive House 16 Elm Drive
Leatherhead
Surrey
KT22 8EX
Director NameJune Florence McKeevor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 18 October 2005)
RoleBook Keeper
Correspondence AddressElm Drive House 16 Elm Drive
Leatherhead
Surrey
KT22 8EX
Secretary NameJune Florence McKeevor
NationalityBritish
StatusClosed
Appointed24 January 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 8 months (closed 18 October 2005)
RoleBook Keeper
Correspondence AddressElm Drive House 16 Elm Drive
Leatherhead
Surrey
KT22 8EX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/04
(7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 January 2001Return made up to 15/01/01; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 January 2000Return made up to 15/01/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 January 1999 (8 pages)
29 January 1999Return made up to 15/01/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 January 1998 (10 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
29 January 1998Return made up to 15/01/98; no change of members (4 pages)
10 June 1997Full accounts made up to 31 January 1997 (11 pages)
30 January 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1996Accounting reference date notified as 31/01 (1 page)
18 February 1996Ad 25/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
7 February 1996Registered office changed on 07/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 January 1996Incorporation (8 pages)