Company NameTEC Hire & Services Limited
Company StatusDissolved
Company Number04634809
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date24 December 2008 (15 years, 4 months ago)
Previous NameTEC Forklift Hire 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
Appointed13 January 2003(same day as company formation)
RoleAdministration Director
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
Appointed13 January 2003(same day as company formation)
RoleAdministration Director
Correspondence Address1
Wharfedale Avenue
Usworth Washington
Tyne & Wear
NE37 2JX
Secretary NameNorma Gray
NationalityBritish
StatusClosed
Appointed16 May 2005(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 24 December 2008)
RoleAdministration Director
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Secretary NameNorma Gray
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleAdministration Director
Correspondence Address1 Police House
Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director NameMr Michael Tindling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Auckland Road
Wheatley
Doncaster
South Yorkshire
DN2 4AG
Secretary NameMr Michael Tindling
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address10 Auckland Road
Wheatley
Doncaster
South Yorkshire
DN2 4AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£26,807
Current Liabilities£31,230

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 2008Liquidators statement of receipts and payments to 16 September 2008 (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)
27 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
25 August 2005Appointment of a voluntary liquidator (1 page)
25 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Statement of affairs (7 pages)
29 July 2005Registered office changed on 29/07/05 from: 5 newburn bridge road ryton industrial estate blaydon tyne & wear NE21 4NT (1 page)
31 May 2005New secretary appointed (2 pages)
26 May 2005Secretary resigned;director resigned (1 page)
10 February 2005Return made up to 13/01/05; full list of members (7 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
17 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
20 July 2004New secretary appointed;new director appointed (2 pages)
8 July 2004Ad 01/07/04--------- £ si 100@1=100 £ ic 99/199 (2 pages)
8 July 2004Secretary resigned (1 page)
10 June 2004Company name changed tec forklift hire LIMITED\certificate issued on 10/06/04 (2 pages)
11 February 2004Return made up to 13/01/04; full list of members (7 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
29 January 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
13 January 2003Incorporation (16 pages)