About

Registered Number: 04032347
Date of Incorporation: 12/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 6 months ago)
Registered Address: New Connexion House 2 Marsh Lane, Shepley, Huddersfield, West Yorkshire, HD8 8AE

 

Founded in 2000, (Dba) Technical Services Ltd are based in Huddersfield. Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLESWORTH, David 24 July 2000 28 July 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Rosemary 07 March 2002 - 1
SMITH, Timothy John 19 October 2001 07 March 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
AA - Annual Accounts 20 July 2016
CS01 - N/A 11 July 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 15 March 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH03 - Change of particulars for secretary 16 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 27 July 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 04 June 2004
287 - Change in situation or address of Registered Office 12 March 2004
288b - Notice of resignation of directors or secretaries 01 September 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 19 March 2002
AA - Annual Accounts 22 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
288a - Notice of appointment of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
363s - Annual Return 20 July 2001
225 - Change of Accounting Reference Date 16 July 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
CERTNM - Change of name certificate 21 July 2000
NEWINC - New incorporation documents 12 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.