Company NameTechsource Ltd
DirectorsMichael David Hellowell and Pauline Mary Hellowell
Company StatusDissolved
Company Number03922128
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Previous NameEurotech Outsource Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Hellowell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamores
The Square Horningsea
Cambridge
Cambridgeshire
CB5 9JJ
Director NameMrs Pauline Mary Hellowell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Square
Horningsea
Cambridge
Cambs
CB5 9JJ
Secretary NameMrs Pauline Mary Hellowell
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Square
Horningsea
Cambridge
Cambs
CB5 9JJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressLangley House
Park Road
East Finchley London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£4,645
Cash£778
Current Liabilities£6,133

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 April 2007Dissolved (1 page)
25 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2007Liquidators statement of receipts and payments (5 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Statement of affairs (5 pages)
1 June 2005Registered office changed on 01/06/05 from: paul anthony house 724 holloway road london N19 3JD (1 page)
28 February 2004Return made up to 09/02/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2003Return made up to 09/02/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
8 January 2002Return made up to 09/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
(6 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
2 October 2001First Gazette notice for compulsory strike-off (1 page)
27 September 2000Company name changed eurotech outsource LIMITED\certificate issued on 28/09/00 (2 pages)
27 July 2000New secretary appointed;new director appointed (2 pages)
27 July 2000Ad 01/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 May 2000Particulars of mortgage/charge (5 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)