Company NameTechnibuild Limited
Company StatusDissolved
Company Number04122904
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Albert Eynon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 September 2009)
RoleEngineer
Correspondence Address42 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director NameLynn Eynon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address42 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Secretary NameLynn Eynon
NationalityBritish
StatusClosed
Appointed26 January 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address42 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address42 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
15 January 2009Return made up to 12/12/08; full list of members (4 pages)
2 January 2008Return made up to 12/12/07; full list of members (2 pages)
18 June 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
3 January 2007Return made up to 12/12/06; full list of members (7 pages)
21 July 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
15 December 2005Return made up to 12/12/05; full list of members (7 pages)
17 February 2005Return made up to 12/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
28 January 2004Partial exemption accounts made up to 30 April 2003 (11 pages)
23 December 2003Return made up to 12/12/03; full list of members (7 pages)
24 December 2002Return made up to 12/12/02; full list of members (7 pages)
10 October 2002Partial exemption accounts made up to 30 April 2002 (12 pages)
27 December 2001Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)