Company NameTecintro Ltd
Company StatusDissolved
Company Number06788026
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Anthony Anderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, Generator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Secretary NameMr Stuart Phillipson Bell
NationalityBritish
StatusClosed
Appointed12 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 3, Generator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA

Contact

Websitewww.tecintro.com

Location

Registered AddressLevel 3, Generator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

62 at £1David Anthony Anderson
62.00%
Ordinary
19 at £1Steven Bell
19.00%
Ordinary
19 at £1Stuart Phillipson Bell
19.00%
Ordinary

Financials

Year2014
Net Worth-£8,999
Cash£4,248
Current Liabilities£8,535

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
5 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne and Wear NE26 3QR on 27 February 2014 (1 page)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr David Anthony Anderson on 12 January 2010 (2 pages)
9 February 2010Director's details changed for Mr David Anthony Anderson on 12 January 2010 (2 pages)
9 February 2010Secretary's details changed for Stuart Phillipson Bell on 12 January 2010 (1 page)
9 February 2010Secretary's details changed for Stuart Phillipson Bell on 12 January 2010 (1 page)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 October 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
13 October 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 1 the staithes watermark business park gateshead tyne and wear NE11 9SN united kingdom (1 page)
15 April 2009Registered office changed on 15/04/2009 from unit 1 the staithes watermark business park gateshead tyne and wear NE11 9SN united kingdom (1 page)
12 January 2009Incorporation (12 pages)
12 January 2009Incorporation (12 pages)