Company NameL&G Accountancy Services Limited
Company StatusDissolved
Company Number05932035
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 6 months ago)
Dissolution Date22 March 2011 (13 years ago)
Previous NameTECH 1104 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David James Luke
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleAdministration
Country of ResidenceEngland
Correspondence Address56 Washington Terrace
North Shields
Tyne And Wear
NE30 2HG
Secretary NameShelley Barron
NationalityBritish
StatusClosed
Appointed10 March 2008(1 year, 6 months after company formation)
Appointment Duration3 years (closed 22 March 2011)
RoleCompany Director
Correspondence Address56 Washington Terrace
North Shields
Tyne And Wear
NE30 2HG
Secretary NameSimon Ian Forster
NationalityBritish
StatusResigned
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW

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

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Return made up to 12/09/08; no change of members (12 pages)
17 April 2009Return made up to 12/09/08; no change of members (12 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Return made up to 12/09/07; full list of members (6 pages)
10 April 2008Return made up to 12/09/07; full list of members (6 pages)
1 April 2008Director's Change of Particulars / david luke / 07/03/2008 / HouseName/Number was: , now: 56; Street was: 9A queen alexandra road west, now: washington terrace; Region was: tyne & wear, now: tyne and wear; Post Code was: NE29 9AA, now: NE30 2HG (1 page)
1 April 2008Appointment terminated secretary simon forster (1 page)
1 April 2008Secretary appointed shelley barron (2 pages)
1 April 2008Director's change of particulars / david luke / 07/03/2008 (1 page)
1 April 2008Appointment Terminated Secretary simon forster (1 page)
1 April 2008Secretary appointed shelley barron (2 pages)
31 January 2008Accounts made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 January 2007Company name changed tech 1104 LIMITED\certificate issued on 30/01/07 (2 pages)
30 January 2007Company name changed tech 1104 LIMITED\certificate issued on 30/01/07 (2 pages)
12 September 2006Incorporation (15 pages)