About

Registered Number: 06894411
Date of Incorporation: 01/05/2009 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (7 years and 1 month ago)
Registered Address: 10 Cliff Parade, Wakefield, West Yorkshire, WF1 2TA

 

Based in Wakefield, Tec Installations & Rigging Ltd was established in 2009, 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 Ellis, Paul John, Wilson, Colin, Winter, Andrew Patrick, Alpha Secretarial Limited, Winter, Anthony Edmund at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Paul John 01 May 2009 - 1
WILSON, Colin 01 May 2009 - 1
WINTER, Andrew Patrick 01 May 2009 - 1
WINTER, Anthony Edmund 01 May 2009 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 01 May 2009 01 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 05 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 01 March 2013
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 02 June 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 May 2010
SH01 - Return of Allotment of shares 29 October 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.