About

Registered Number: 03765057
Date of Incorporation: 05/05/1999 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (6 years and 2 months ago)
Registered Address: Glebe Farm, Queens Drive, Rowington, Warwick, Warwickshire, CV35 7DA

 

Having been setup in 1999, Techexec Ltd are based in Warwick, it's status is listed as "Dissolved". This organisation has 2 directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Yvonne 06 May 1999 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WADE, John Michael Ackroyd, Dr 01 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 07 May 2013
TM01 - Termination of appointment of director 07 May 2013
AP03 - Appointment of secretary 05 May 2013
TM02 - Termination of appointment of secretary 05 May 2013
AA - Annual Accounts 17 October 2012
AA01 - Change of accounting reference date 07 June 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 08 May 2010
CH01 - Change of particulars for director 08 May 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 11 May 2000
225 - Change of Accounting Reference Date 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
NEWINC - New incorporation documents 05 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.