About

Registered Number: 05098007
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 2 months ago)
Registered Address: COWGILL HOLLOWAY BUSINESS RECOVERY LLP, Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

 

Schick Technologies Ltd was registered on 07 April 2004 and has its registered office in Bolton, it has a status of "Dissolved". We don't currently know the number of employees at this business. This business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Mohammed Saheel 07 April 2004 14 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 November 2016
4.68 - Liquidator's statement of receipts and payments 11 November 2015
4.68 - Liquidator's statement of receipts and payments 12 November 2014
RESOLUTIONS - N/A 12 September 2013
RESOLUTIONS - N/A 12 September 2013
4.20 - N/A 12 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2013
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 30 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 July 2005
CERTNM - Change of name certificate 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
225 - Change of Accounting Reference Date 09 February 2005
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.