TECHNOLOGY TEACHING SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 01934082 |
Category | Private Limited Company |
Incorporated | 29 Jul 1985 |
Age | 38 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2014 |
Years | 10 years, 4 months, 2 days |
SUMMARY
TECHNOLOGY TEACHING SYSTEMS LIMITED is an dissolved private limited company with number 01934082. It was incorporated 38 years, 10 months, 1 day ago, on 29 July 1985 and it was dissolved 10 years, 4 months, 2 days ago, on 28 January 2014. The company address is 140 Eastern Avenue, Milton Park 140 Eastern Avenue, Milton Park, Abingdon, OX14 4SB, Oxfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2013
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address
Date: 01 Jul 2013
Action Date: 01 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-01
Old address: New Mill House, 183 Milton Park Abingdon Oxfordshire OX14 4SE
Documents
Accounts with accounts type dormant
Date: 13 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Resolution
Date: 06 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Nov 2012
Category: Change-of-constitution
Type: CC04
Documents
Termination secretary company with name termination date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Eric Hollinrake
Termination date: 2012-07-17
Documents
Appoint person secretary company with name date
Date: 02 Aug 2012
Action Date: 17 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gregory Davidson-Shrine
Appointment date: 2012-07-17
Documents
Accounts with accounts type dormant
Date: 22 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint person director company with name date
Date: 11 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Davidson-Shrine
Appointment date: 2012-05-08
Documents
Termination director company with name termination date
Date: 08 May 2012
Action Date: 08 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-05-08
Officer name: Andrew John Robson
Documents
Termination director company with name termination date
Date: 13 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Michelle Sherwood
Termination date: 2012-01-31
Documents
Appoint person director company with name date
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-31
Officer name: Iain Peter Mcintosh
Documents
Appoint person director company with name date
Date: 10 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-01-31
Officer name: Andrew John Robson
Documents
Termination director company with name termination date
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Douglas Muir
Termination date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Change account reference date company current extended
Date: 30 Mar 2011
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 22 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Clements
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type dormant
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 15 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ellse
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed alexander douglas muir
Documents
Accounts with made up date
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / peter ellse / 30/09/2008 / HouseName/Number was: , now: provost house; Street was: melody, now: 9 highfield road; Area was: broadway, now: ; Post Code was: DE22 1AU, now: DE22 1GX
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director terence sweeney
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Resolution
Date: 04 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 06 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Accounts with made up date
Date: 06 Dec 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 12/12/05 from: nunn brook road huthwaite sutton in ashfield nottinghamshire NG17 2HU
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 17 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 24 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Accounts with accounts type medium
Date: 04 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Apr 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 30 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 09 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 14/11/01 from: unit 7 monk road alfreton derbyshire DE55 7RL
Documents
Legacy
Date: 08 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 22 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2000
Category: Capital
Type: 122
Description: S-div 04/05/00
Documents
Accounts with accounts type small
Date: 09 Dec 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 06/12/99
Documents
Legacy
Date: 06 Dec 1999
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 19 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts amended with made up date
Date: 10 Dec 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AAMD
Made up date: 1997-08-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; no change of members
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/11/97
Documents
Accounts with accounts type full
Date: 07 Nov 1997
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 26 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; no change of members
Documents
Some Companies
2A GARDEN STREET,MANCHESTER,M30 0EZ
Number: | 04804728 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MARINA ROAD,LEICESTER,LE5 5NG
Number: | 08728189 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST DAVIDS VIEW,GOOLE,DN14 8JJ
Number: | 08858925 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE TO ONE CARE SERVICES LIMITED
TITLEWORTH HOUSE,GUILDFORD,GU1 3QH
Number: | 02779036 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CHICHESTER COURT,BEXHILL ON SEA,TN39 4TL
Number: | 04912302 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25 MINSMERE ROAD,IPSWICH,IP3 9GF
Number: | 11133584 |
Status: | ACTIVE |
Category: | Private Limited Company |