TECHNICON LIMITED

62 Rainton Grove 62 Rainton Grove, Barnsley, S75 2QZ, South Yorkshire
StatusDISSOLVED
Company No.01738660
CategoryPrivate Limited Company
Incorporated12 Jul 1983
Age40 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 3 months

SUMMARY

TECHNICON LIMITED is an dissolved private limited company with number 01738660. It was incorporated 40 years, 11 months, 24 days ago, on 12 July 1983 and it was dissolved 8 years, 3 months ago, on 05 April 2016. The company address is 62 Rainton Grove 62 Rainton Grove, Barnsley, S75 2QZ, South Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 22 May 1995

Category: Address

Type: 287

Description: Registered office changed on 22/05/95 from: redwither road wrexham industrial estate wrexham clwyd LL13 9RD

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 27 Feb 1995

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Nov 1994

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 09 Nov 1993

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 10 Nov 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 14 Jan 1992

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 09 Oct 1991

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/07/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Address

Type: 287

Description: Registered office changed on 17/05/89 from: unit 2 the bridgeway centre bridge road wrexham industrial estate wrexham clwyd LL13 9PS

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 17 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 27/04/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 09/03/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/03/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1986

Category: Annual-return

Type: 363

Description: Return made up to 15/04/86; full list of members

Documents

View document PDF


Some Companies

ADAM SOLUCH LTD

2 BUDDON CLOSE,LEICESTER,LE3 9SL

Number:10751303
Status:ACTIVE
Category:Private Limited Company

CURRIE MARKETING LIMITED

6 MANCHESTER ROAD,BUXTON,SK17 6SB

Number:06671806
Status:ACTIVE
Category:Private Limited Company

FEATHERTEC LIMITED

DUCK NEST FARM CLIFFE LANE,YORK,YO43 4EB

Number:05287807
Status:ACTIVE
Category:Private Limited Company

FOUNDATION OF HEARTS LIMITED

COLLINS HOUSE,EDINBURGH,EH1 2AA

Number:SC387126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REFLECTING LIMITED

20 FAVELL DRIVE,MILTON KEYNES,MK4 1AQ

Number:08364461
Status:ACTIVE
Category:Private Limited Company

SONS OF NEPTUNE LIMITED

411 SCALBY ROAD,SCARBOROUGH,YO12 6UA

Number:02079982
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source