Company NameTecsphere Limited
Company StatusDissolved
Company Number04177828
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date19 December 2014 (9 years, 4 months ago)
Previous NameSandco 705 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Andre Juergen Von Froreich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityGerman
StatusClosed
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (closed 19 December 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address33 Forsthoehe
Hamburg
21149
Germany
Director NameMarie-Christine Von Schrenck
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 May 2009)
RoleCompany Director
Correspondence Address14 . Og
Breite Strasse 159
Hamburg
22767
Germany
Secretary NameMarie-Christine Von Schrenck
NationalityGerman
StatusResigned
Appointed27 April 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 07 May 2009)
RoleCompany Director
Correspondence Address14 . Og
Breite Strasse 159
Hamburg
22767
Germany
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Executors Of Marie-christine Von Schrenck
100.00%
Ordinary

Financials

Year2014
Net Worth£391,665
Cash£408,984
Current Liabilities£48,228

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved following liquidation (1 page)
19 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2014Return of final meeting in a members' voluntary winding up (13 pages)
19 September 2014Return of final meeting in a members' voluntary winding up (13 pages)
27 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (13 pages)
27 June 2014Liquidators' statement of receipts and payments to 30 May 2014 (13 pages)
27 June 2014Liquidators statement of receipts and payments to 30 May 2014 (13 pages)
22 July 2013Declaration of solvency (4 pages)
22 July 2013Declaration of solvency (4 pages)
16 July 2013Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Third Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 16 July 2013 (2 pages)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2013Appointment of a voluntary liquidator (1 page)
15 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(3 pages)
25 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 100
(3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Director's details changed for Dr. Andre Juergen Von Froreich on 12 March 2010 (2 pages)
20 July 2010Director's details changed for Dr. Andre Juergen Von Froreich on 12 March 2010 (2 pages)
20 July 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
20 July 2010Termination of appointment of Marie-Christine Von Schrenck as a secretary (1 page)
20 July 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
20 July 2010Termination of appointment of Marie-Christine Von Schrenck as a secretary (1 page)
20 July 2010Termination of appointment of Marie-Christine Von Schrenck as a director (1 page)
20 July 2010Termination of appointment of Marie-Christine Von Schrenck as a director (1 page)
31 March 2009Director and secretary's change of particulars / marie-christine von froreich / 12/03/2008 (2 pages)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Director and secretary's change of particulars / marie-christine von froreich / 12/03/2008 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 August 2008Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
8 August 2008Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 June 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 June 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
11 March 2008Registered office changed on 11/03/2008 from ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 April 2004Registered office changed on 20/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne tyne & wear NE2 3AJ (1 page)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 June 2001Registered office changed on 26/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 June 2001Registered office changed on 26/06/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
3 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2001Director resigned (1 page)
3 May 2001Nc inc already adjusted 27/04/01 (1 page)
3 May 2001Director resigned (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Ad 27/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001Nc inc already adjusted 27/04/01 (1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2001Company name changed sandco 705 LIMITED\certificate issued on 02/05/01 (2 pages)
2 May 2001Company name changed sandco 705 LIMITED\certificate issued on 02/05/01 (2 pages)
12 March 2001Incorporation (19 pages)
12 March 2001Incorporation (19 pages)