Company NameHadleigh Technical Services Limited
Company StatusDissolved
Company Number04183474
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years ago)
Dissolution Date1 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWalter James Secker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarkworth Cottage
Morwick Road
Warkworth
Northumberland
NE65 0TQ
Secretary NameDr John William Brown
NationalityBritish
StatusClosed
Appointed09 May 2006(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Greystoke Avenue
Sunderland
Tyne & Wear
SR2 9EA
Secretary NameDavid Charles Reynolds
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleAudit Clerk
Correspondence Address35 Fawdon Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 2RS
Secretary NameGary Alexander
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 May 2006)
RoleCompany Director
Correspondence Address11 Lancaster Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2YX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Fergusson & Co Ltd
Shackleton House Falcon Court Preston Farm Industrial Estate
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2010Final Gazette dissolved following liquidation (1 page)
1 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators statement of receipts and payments to 22 January 2010 (6 pages)
1 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (6 pages)
20 November 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
20 November 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-23
(1 page)
31 October 2008Statement of affairs with form 4.19 (9 pages)
31 October 2008Appointment of a voluntary liquidator (1 page)
31 October 2008Statement of affairs with form 4.19 (9 pages)
9 October 2008Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from warkworth cottage morwick road warkworth northumberland NE65 0TQ (1 page)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 June 2007Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE4 7YD (1 page)
25 June 2007Registered office changed on 25/06/07 from: west 2 asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE4 7YD (1 page)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 April 2007Return made up to 20/03/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page)
28 November 2006Registered office changed on 28/11/06 from: 70 jesmond road newcastle upon tyne tyne & wear NE2 4QD (1 page)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
24 March 2006Return made up to 20/03/06; full list of members (2 pages)
5 April 2005Return made up to 20/03/05; full list of members (6 pages)
5 April 2005Return made up to 20/03/05; full list of members (6 pages)
14 March 2005Accounts made up to 31 March 2004 (6 pages)
14 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
26 March 2004Return made up to 20/03/04; full list of members (6 pages)
16 January 2004Accounts made up to 31 March 2003 (6 pages)
16 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 April 2003Return made up to 20/03/03; full list of members (6 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 December 2002Accounts made up to 31 March 2002 (2 pages)
23 April 2002Return made up to 20/03/02; full list of members (6 pages)
23 April 2002Return made up to 20/03/02; full list of members (6 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Secretary resigned (1 page)
15 June 2001Secretary resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 March 2001Incorporation (12 pages)
20 March 2001Incorporation (12 pages)