Company NameTechnical Services Ne Limited
Company StatusDissolved
Company Number06201580
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Craig Joseph Hopson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(1 day after company formation)
Appointment Duration4 years, 11 months (closed 06 March 2012)
RoleElectrical Technician
Country of ResidenceEngland
Correspondence Address56 Westbeck Gardens
Linthorpe
Middlesbrough
Cleveland
TS5 6RY
Secretary NameMrs Susan Josephine Hopson
StatusClosed
Appointed01 October 2009(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address56 Westbeck Gardens
Middlesbrough
Cleveland
TS5 6RY
Secretary NameSusan Josephine Hopson
NationalityBritish
StatusResigned
Appointed04 April 2007(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2009)
RoleAdministrator
Correspondence Address56 Westbeck Gardens
Middlesbrough
Cleveland
TS5 6RY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Pennal Grove
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5HP
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick West
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(4 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 April 2010Director's details changed for Craig Hopson on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Craig Hopson on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Craig Hopson on 1 April 2010 (2 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
2 December 2009Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
2 December 2009Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
2 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
2 December 2009Appointment of Mrs Susan Josephine Hopson as a secretary (1 page)
2 December 2009Registered office address changed from 56 Westbeck Gardens Middlesbrough Cleveland TS5 6RY on 2 December 2009 (1 page)
2 December 2009Appointment of Mrs Susan Josephine Hopson as a secretary (1 page)
17 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (2 pages)
17 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (2 pages)
17 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (2 pages)
14 October 2009Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP on 14 October 2009 (2 pages)
7 July 2009Appointment terminated secretary susan hopson (1 page)
7 July 2009Appointment Terminated Secretary susan hopson (1 page)
16 May 2009Registered office changed on 16/05/2009 from 27 roman road linthorpe middlesborough TS5 6EA (1 page)
16 May 2009Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 27 roman road linthorpe middlesborough TS5 6EA (1 page)
16 May 2009Ad 30/04/09 gbp si 98@1=98 gbp ic 2/100 (2 pages)
9 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
9 May 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
14 October 2008Return made up to 03/04/08; full list of members (3 pages)
14 October 2008Return made up to 03/04/08; full list of members (3 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
3 April 2007Incorporation (6 pages)
3 April 2007Incorporation (6 pages)