About

Registered Number: 04963502
Date of Incorporation: 13/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: 5 The Square, Bagshot, Surrey, GU19 5AX

 

Tecc Ltd was founded on 13 November 2003 with its registered office in Surrey, it's status is listed as "Dissolved". The companies directors are listed as Laird, Kerrie Elizabeth Julia, Laird, Steven Charles in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAIRD, Steven Charles 13 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LAIRD, Kerrie Elizabeth Julia 13 November 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 December 2016
DS01 - Striking off application by a company 28 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 17 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 24 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 16 July 2007
CERTNM - Change of name certificate 14 March 2007
363a - Annual Return 17 November 2006
225 - Change of Accounting Reference Date 20 July 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 15 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.