Company NameTec4M Ltd
Company StatusDissolved
Company Number07496378
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Clare Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleAdministration Mange
Country of ResidenceEngland
Correspondence Address8 Woodford Close
Marske-By-The-Sea
Redcar
TS11 6AJ
Director NameMr Charles Jarvis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2011(same day as company formation)
RoleWoodworker
Country of ResidenceUnited Kingdom
Correspondence Address145b High Street
Marske-By-The-Sea
Redcar
TS11 6JX
Director NameMichael Snelling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleInstallation Manager
Country of ResidenceGb-Eng
Correspondence Address2 Green Way
Nunthorpe
Middlesbrough
TS7 0DB
Director NameDavid Glendinning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceGb-Eng
Correspondence Address9 Meadow Drive
Chester Le Street
County Durham
DH2 2XA

Location

Registered Address3 Kingfisher Court
Bowesfield Park
Stockton On Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 April 2017Registered office address changed from Waterloo House 2nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
21 April 2017Registered office address changed from Waterloo House 2nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 21 April 2017 (1 page)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 December 2016Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page)
12 December 2016Termination of appointment of Michael Snelling as a director on 14 November 2016 (1 page)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 July 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)