Technichem Limited
Private Limited Company
Technichem Limited
55 Evington Valley Road
Leicester
Leicestershire
LE5 5LL
Company Name | Technichem Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 04014381 |
---|
Incorporation Date | 14 June 2000 |
---|
Dissolution Date | 25 September 2007 (active for 7 years, 3 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Recovery of Sorted Materials |
---|
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 November |
---|
Latest Return | 14 June 2005 (18 years, 10 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 55 Evington Valley Road Leicester Leicestershire LE5 5LL |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Leicester South |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Accounts Year End | 30 November |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 14 June 2005 (18 years, 10 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (3720) | Recycling non-metal waste & scrap |
---|
SIC 2007 (38320) | Recovery of sorted materials |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6340) | Other transport agencies |
---|
SIC 2007 (52290) | Other transportation support activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
25 September 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
12 June 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
9 March 2006 | Director resigned | 1 page |
---|
9 March 2006 | New secretary appointed | 2 pages |
---|
14 September 2005 | Return made up to 14/06/05; full list of members - 363(287) ‐ Registered office changed on 14/09/05
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—