Company NameAssistance Teknica Limited
Company StatusDissolved
Company Number01535780
CategoryPrivate Limited Company
Incorporation Date22 December 1980(43 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Ashwell Wilcox
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years after company formation)
Appointment Duration13 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressSunnyside Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LL
Secretary NameDoris Wilcox
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years after company formation)
Appointment Duration13 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressSunnyside Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LL
Director NameMargaret Evans
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 1998)
RoleCompany Director
Correspondence Address1 The Willow Chase
Long Newton
Stockton On Tees
Cleveland
TS21 1PD
Director NameThomas Russell Evans
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCobwebs The Willow Chase
Longnewton
Stockton On Tees
Cleveland
TS21 1PD
Director NameDoris Wilcox
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 1993)
RoleCompany Director
Correspondence AddressSunnyside Ingleby Greenhow
Middlesbrough
Cleveland
TS9 6LL

Location

Registered AddressAnderson Barrowcliff, Waterloo
House, Teesdale South
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2014
Turnover£214,192
Gross Profit£21,157
Net Worth£5,889
Cash£107
Current Liabilities£64,473

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
20 November 2003Application for striking-off (1 page)
3 September 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: york house borough road middlesbrough cleveland TS1 2HP (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 July 1999 (7 pages)
20 July 2000Director resigned (1 page)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 August 1999Accounts for a small company made up to 31 July 1998 (7 pages)
1 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 August 1998Nc inc already adjusted 29/07/98 (1 page)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1998Return made up to 31/12/97; no change of members (4 pages)
31 May 1997Return made up to 31/12/96; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)