Company NameTECH 1100 Limited
Company StatusDissolved
Company Number05931975
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSimon Ian Forster
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW
Director NameMr Christopher Peter McCormick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 03 May 2011)
RoleGeologist
Country of ResidenceScotland
Correspondence Address189 Hamilton Road
Rutherglen
Lanarkshire
G73 3BE
Scotland
Director NameDavid James Luke
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleAdministration
Correspondence Address9a Queen Alexandra Road West
North Shields
Tyne & Wear
NE29 9AA

Location

Registered AddressSuite G1
Howard House Commercial Centre
Howard Street North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Net Worth£791
Cash£4,597
Current Liabilities£5,054

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
16 September 2009Return made up to 12/09/08; full list of members (3 pages)
16 September 2009Return made up to 12/09/08; full list of members (3 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
13 November 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
30 January 2008Return made up to 12/09/07; full list of members (2 pages)
30 January 2008Return made up to 12/09/07; full list of members (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
12 September 2006Incorporation (15 pages)