Warning: file_put_contents(c/9273ad60ab902c04a54b65a0c1a1c79d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
South Manchester Technology Limited, WA14 1EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH MANCHESTER TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South Manchester Technology Limited. The company was founded 27 years ago and was given the registration number 03254605. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:SOUTH MANCHESTER TECHNOLOGY LIMITED
Company Number:03254605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 September 1996
End of financial year:30 September 2009
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:5 Tabley Court, Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxlow Lodge, Harpur Hill Road, Buxton, SK17 9LU

Secretary30 November 2005Active
5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ

Director25 September 1996Active
9 Ashdale Drive, Heald Green, Cheadle, SK8 3SX

Secretary25 September 1996Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary25 September 1996Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director25 September 1996Active

People with Significant Control

Mr David John Parker
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:5 Tabley Court, Victoria Street, Altrincham, England, WA14 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2024-04-18Resolution

Resolution.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-24Resolution

Resolution.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-20Gazette

Gazette notice compulsory.

Download
2017-10-07Gazette

Gazette filings brought up to date.

Download
2017-10-06Persons with significant control

Change to a person with significant control.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2017-01-31Gazette

Gazette notice compulsory.

Download
2016-11-05Gazette

Gazette filings brought up to date.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.