Company NameTectruk Limited
DirectorsNorma Gray and Russell Anthony Gray
Company StatusDissolved
Company Number01729674
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameNorma Gray
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director NameRussell Anthony Gray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address1
Wharfedale Avenue
Usworth Washington
Tyne & Wear
NE37 2JX
Secretary NameNorma Gray
NationalityBritish
StatusCurrent
Appointed06 August 1991(8 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director NameAlan Donkin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 December 1998)
RoleEngineer
Correspondence Address41 Langdale
Birtley
Chester Le Street
County Durham
DH3 2EL
Director NameJohn Stainthorpe Tremble
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleEngineer
Correspondence Address86 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SX
Director NameSales Director Kenneth Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 1996)
RoleSales Director
Correspondence Address42 Heath Meads
Pelton
Chester Le Street
County Durham
DH2 1NA

Location

Registered Address19 Borough Road
Sunderland
Tyne & Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Financials

Year2014
Turnover£414,216
Gross Profit£72,286
Net Worth-£84,774
Cash£102
Current Liabilities£395,286

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (7 pages)
26 July 1999Appointment of a voluntary liquidator (1 page)
26 July 1999Statement of affairs (10 pages)
26 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1999Registered office changed on 09/07/99 from: unit 46 stella gill industrial estate chester le street county durham DH2 2RG (1 page)
14 April 1999Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 1999 (3 pages)
29 March 1999Notice of completion of voluntary arrangement (2 pages)
8 January 1999Director resigned (1 page)
24 December 1998Director resigned (1 page)
30 November 1998Full accounts made up to 31 May 1997 (10 pages)
7 October 1998Return made up to 08/09/98; change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
16 July 1998O/C 6/7/98 rem/appt supervisors (5 pages)
26 March 1998Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 October 1997Return made up to 08/09/97; full list of members (6 pages)
10 October 1997Director resigned (1 page)
24 January 1997Full accounts made up to 31 May 1996 (17 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Return made up to 08/09/96; no change of members (4 pages)
30 July 1996Director resigned (2 pages)
8 March 1996Registered office changed on 08/03/96 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
21 September 1995Full accounts made up to 31 May 1995 (13 pages)
12 September 1995Return made up to 08/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)