About

Registered Number: 05411079
Date of Incorporation: 01/04/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 5 months ago)
Registered Address: Home Farm, Georges Lane, Banks, Southport, Lancs, PR9 8HD,

 

Mechtec Ltd was registered on 01 April 2005 and has its registered office in Southport in Lancs, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Griffin, Glenda Elizabeth, Griffin, Robert, Wensley Shaw Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Glenda Elizabeth 29 June 2005 - 1
GRIFFIN, Robert 05 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WENSLEY SHAW PARTNERSHIP LTD 05 April 2005 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 07 May 2020
AA - Annual Accounts 06 May 2020
AA01 - Change of accounting reference date 06 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 06 October 2019
AA - Annual Accounts 13 June 2019
AD01 - Change of registered office address 07 May 2019
PSC01 - N/A 03 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 15 October 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM02 - Termination of appointment of secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 22 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288a - Notice of appointment of directors or secretaries 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 April 2005
225 - Change of Accounting Reference Date 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.