Company NameTechnical Ex Services (UK) Limited
Company StatusDissolved
Company Number05934581
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date2 September 2014 (9 years, 7 months ago)
Previous NameTechnical Electrical Engineering Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Mark Jackson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address91 Chalford Oaks
Acklam
Middlesbrough
Cleveland
TS5 8QQ
Secretary NameJulie Ann Jackson
NationalityBritish
StatusClosed
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address91 Chalford Oaks
Acklam
Middlesbrough
Cleveland
TS5 8QQ
Director NameMr Wayne Ernest Hodgson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPort Clarence Offshore Base Port Clarence Road
Port Clarence
Middlesbrough
Cleveland
TS2 1RZ

Location

Registered Address251 Acklam Road, Acklam
Middlesbrough
Cleveland
TS5 7BW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardAcklam
Built Up AreaTeesside

Shareholders

1 at £1David Mark Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£40,329
Cash£6,862
Current Liabilities£89,907

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 September 2014Final Gazette dissolved following liquidation (1 page)
2 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Final Gazette dissolved following liquidation (1 page)
2 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
2 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (21 pages)
2 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (21 pages)
2 June 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
2 June 2014Liquidators statement of receipts and payments to 22 May 2014 (21 pages)
6 February 2014Liquidators statement of receipts and payments to 26 January 2014 (19 pages)
6 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (19 pages)
6 February 2014Liquidators' statement of receipts and payments to 26 January 2014 (19 pages)
27 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (15 pages)
27 February 2013Liquidators statement of receipts and payments to 26 January 2013 (15 pages)
27 February 2013Liquidators' statement of receipts and payments to 26 January 2013 (15 pages)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Statement of affairs with form 4.19 (5 pages)
7 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2012Appointment of a voluntary liquidator (1 page)
7 February 2012Statement of affairs with form 4.19 (5 pages)
4 January 2012Termination of appointment of Wayne Hodgson as a director (1 page)
4 January 2012Termination of appointment of Wayne Hodgson as a director (1 page)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(5 pages)
25 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
(5 pages)
30 August 2011Appointment of Mr Wayne Ernest Hodgson as a director (2 pages)
30 August 2011Appointment of Mr Wayne Ernest Hodgson as a director (2 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Director's details changed for David Mark Jackson on 13 September 2010 (2 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for David Mark Jackson on 13 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
20 June 2009Company name changed technical electrical engineering services LIMITED\certificate issued on 23/06/09 (3 pages)
20 June 2009Company name changed technical electrical engineering services LIMITED\certificate issued on 23/06/09 (3 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (11 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (11 pages)
18 September 2008Return made up to 13/09/08; full list of members (3 pages)
18 September 2008Return made up to 13/09/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
14 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2006Incorporation (14 pages)
13 September 2006Incorporation (14 pages)