About

Registered Number: 06118988
Date of Incorporation: 20/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 1 month ago)
Registered Address: 16 Ambleside Walk, Wetherby, Leeds, West Yorks, LS22 6DP

 

Based in West Yorks, Tec-support Services Ltd was registered on 20 February 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. Saegeson, Natalie, Sargeson, Elaine, Sargeson, Andrew are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARGESON, Andrew 20 February 2007 01 February 2009 1
Secretary Name Appointed Resigned Total Appointments
SAEGESON, Natalie 09 February 2009 01 February 2013 1
SARGESON, Elaine 20 February 2007 09 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 08 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 December 2010
CH01 - Change of particulars for director 07 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 11 March 2008
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.