Company NameMyers Technologies Limited
Company StatusDissolved
Company Number04206621
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameMyers Property Limited

Business Activity

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

Directors

Director NameMr Mark Joseph Myers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address8 Multon Lea
Beauliev Park
Chelmsford
Essex
CM1 6EF
Director NameMr Michael Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 2005(4 years after company formation)
Appointment Duration3 years, 10 months (closed 24 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Elm Farm White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Secretary NameMr Michael Young
NationalityEnglish
StatusClosed
Appointed30 April 2005(4 years after company formation)
Appointment Duration3 years, 10 months (closed 24 March 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Elm Farm White Elm Road
Danbury
Chelmsford
Essex
CM3 4LR
Director NameJames Patrick Mark Dabbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAccountant
Correspondence AddressApartment 5
86 Elm Park Gardens
London
SW10 9PD
Secretary NameJames Patrick Mark Dabbs
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleAccountant
Correspondence AddressApartment 5
86 Elm Park Gardens
London
SW10 9PD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address4 Thurrock Commercial Centre
Juliet Way
Purfleet
Essex
RM15 4YA
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Director and secretary's change of particulars / michael young / 01/10/2008 (1 page)
13 October 2008Application for striking-off (1 page)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
11 February 2008Ad 28/01/08--------- £ si 100@1=100 £ ic 200/300 (2 pages)
17 October 2007Registered office changed on 17/10/07 from: room 8 london house 266 fulham road london SW10 9EL (1 page)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
28 September 2006Return made up to 26/04/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 June 2005Secretary resigned;director resigned (1 page)
28 June 2005Registered office changed on 28/06/05 from: 36 weymouth street london W1N 3LR (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Return made up to 26/04/05; full list of members (2 pages)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 May 2004Return made up to 26/04/04; full list of members (5 pages)
7 April 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
14 November 2003Company name changed myers property LIMITED\certificate issued on 14/11/03 (2 pages)
28 April 2003Return made up to 26/04/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
10 June 2002Return made up to 26/04/02; full list of members (7 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Ad 26/04/01--------- £ si 99@1=99 £ ic 101/200 (2 pages)
5 June 2001Secretary resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Ad 26/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)