About

Registered Number: 04820060
Date of Incorporation: 03/07/2003 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2019 (6 years ago)
Registered Address: C/O LIVE RECOVERIES, Wentworth House 122 New Road Side Horsforth, Leeds, LS18 4QB

 

Circuit Tech Ltd was founded on 03 July 2003 and are based in Leeds. The companies directors are listed as Vernon, George Henry, Johnson, Paul Anthony, Cooper, Adrian Mark. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Paul Anthony 15 March 2006 - 1
COOPER, Adrian Mark 21 July 2004 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
VERNON, George Henry 15 March 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2019
LIQ14 - N/A 03 January 2019
LIQ03 - N/A 27 July 2018
AD01 - Change of registered office address 22 June 2017
RESOLUTIONS - N/A 16 June 2017
LIQ02 - N/A 16 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 18 May 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 04 July 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 16 February 2009
AA - Annual Accounts 18 November 2008
287 - Change in situation or address of Registered Office 23 October 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 05 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
RESOLUTIONS - N/A 05 October 2005
AA - Annual Accounts 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2005
123 - Notice of increase in nominal capital 05 October 2005
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 06 December 2004
225 - Change of Accounting Reference Date 06 December 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 23 September 2004
CERTNM - Change of name certificate 23 July 2004
395 - Particulars of a mortgage or charge 19 December 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 05 August 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.