Company NameTechstaff Management Support Ltd
Company StatusDissolved
Company Number03819606
CategoryPrivate Limited Company
Incorporation Date4 August 1999(24 years, 8 months ago)
Dissolution Date2 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMartin O'Donnell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Brooksbank Close
Ormesby
Middlesbrough
TS7 9DZ
Director NameMr Gerard Conleth O'Donnell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0RG
Secretary NameMr Gerard Conleth O'Donnell
NationalityBritish
StatusClosed
Appointed04 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0RG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 August 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

Financials

Year2014
Net Worth-£39,540
Cash£1,921
Current Liabilities£1,011,917

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

2 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2011Final Gazette dissolved following liquidation (1 page)
2 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
2 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 6 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 6 October 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 6 April 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 6 April 2010 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
19 October 2009Liquidators' statement of receipts and payments to 6 October 2009 (5 pages)
19 October 2009Liquidators statement of receipts and payments to 6 October 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators' statement of receipts and payments to 6 April 2009 (5 pages)
22 April 2009Liquidators statement of receipts and payments to 6 April 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
28 October 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators' statement of receipts and payments to 6 October 2008 (5 pages)
25 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
16 October 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators' statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators' statement of receipts and payments (5 pages)
11 April 2006Liquidators statement of receipts and payments (5 pages)
11 April 2006Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators' statement of receipts and payments (5 pages)
13 October 2005Liquidators statement of receipts and payments (5 pages)
14 April 2005Liquidators' statement of receipts and payments (5 pages)
14 April 2005Liquidators statement of receipts and payments (5 pages)
19 April 2004Statement of affairs (10 pages)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Statement of affairs (10 pages)
19 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2004Appointment of a voluntary liquidator (1 page)
19 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2004Registered office changed on 31/03/04 from: 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page)
31 March 2004Registered office changed on 31/03/04 from: 72-80 corporation road middlesbrough cleveland TS1 2RF (1 page)
4 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
4 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
26 September 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2003Return made up to 04/08/03; full list of members (7 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
29 August 2002Return made up to 04/08/02; full list of members (7 pages)
29 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
7 May 2002Accounts for a small company made up to 30 November 2001 (8 pages)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Return made up to 04/08/01; full list of members (6 pages)
28 October 2001Return made up to 04/08/01; full list of members (6 pages)
3 September 2001Declaration of assistance for shares acquisition (6 pages)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001Declaration of assistance for shares acquisition (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
8 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
8 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
9 November 2000Return made up to 04/08/00; full list of members (6 pages)
9 November 2000Return made up to 04/08/00; full list of members (6 pages)
22 November 1999Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
22 November 1999Accounting reference date extended from 31/08/00 to 30/11/00 (1 page)
25 October 1999Ad 05/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 1999Ad 05/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: 484 acklam road middlesbrough cleveland TS5 8BD (1 page)
17 August 1999Registered office changed on 17/08/99 from: 484 acklam road middlesbrough cleveland TS5 8BD (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
4 August 1999Incorporation (12 pages)
4 August 1999Incorporation (12 pages)