Company NameTEC Services Limited
Company StatusDissolved
Company Number03033606
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date31 October 2009 (14 years, 6 months ago)
Previous NameTectron Control Systems Limited

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
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleAdministration Director/Co Sec
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director NameRussell Anthony Gray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleManaging Director
Correspondence Address1
Wharfedale Avenue
Usworth Washington
Tyne & Wear
NE37 2JX
Secretary NameNorma Gray
NationalityBritish
StatusClosed
Appointed15 March 1995(same day as company formation)
RoleAdministration Director/Co Sec
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director NameAlan Donkin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleService Director
Correspondence Address41 Langdale
Birtley
Chester Le Street
County Durham
DH3 2EL
Director NameSales Director Kenneth Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleSales Director
Correspondence Address42 Heath Meads
Pelton
Chester Le Street
County Durham
DH2 1NA
Director NameJohn Stainthorpe Tremble
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(same day as company formation)
RoleTechnical Director
Correspondence Address86 Davison Avenue
Whitley Bay
Tyne & Wear
NE26 3SX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2009Liquidators statement of receipts and payments to 28 July 2009 (5 pages)
2 March 2009Liquidators statement of receipts and payments to 15 February 2009 (5 pages)
28 August 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 15 August 2008 (5 pages)
8 September 2007Liquidators statement of receipts and payments (5 pages)
26 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Statement of affairs (6 pages)
25 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Registered office changed on 01/08/05 from: unit 5 ryton industrial estate newburn bridge road blaydon on tyne tyne & wear NE21 4NT (1 page)
12 April 2005Return made up to 15/03/05; full list of members (8 pages)
14 April 2004Return made up to 15/03/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 April 2003Return made up to 15/03/03; full list of members (8 pages)
17 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
14 March 2001Return made up to 15/03/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: unit 46 stella gill industrial estate chester le street county durham DH2 2RQ (1 page)
10 May 2000Return made up to 15/03/00; no change of members (6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
20 July 1999Accounts for a small company made up to 31 May 1998 (8 pages)
8 July 1999Return made up to 15/03/99; full list of members; amend (5 pages)
14 April 1999Return made up to 15/03/99; full list of members (6 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Company name changed tectron control systems LIMITED\certificate issued on 11/03/99 (2 pages)
8 January 1999Director resigned (1 page)
17 November 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 31 May 1997 (8 pages)
28 August 1998Director resigned (1 page)
10 October 1997Director resigned (1 page)
21 May 1997Return made up to 15/03/97; change of members (8 pages)
2 April 1997Full accounts made up to 31 May 1996 (8 pages)
12 May 1996Accounting reference date extended from 31/03/96 to 31/05/96 (1 page)
1 May 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 1996Registered office changed on 08/03/96 from: unit 41 stella gill industrial estate chester le street county durham DH2 2RG (1 page)
1 December 1995Particulars of mortgage/charge (4 pages)
25 April 1995Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1995Accounting reference date notified as 31/03 (1 page)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed;new director appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Registered office changed on 19/04/95 from: 8-10 stamford hill london N16 6XZ (1 page)
19 April 1995Secretary resigned;new director appointed (2 pages)
15 March 1995Incorporation (12 pages)