About

Registered Number: 06637757
Date of Incorporation: 03/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 3 months ago)
Registered Address: Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB

 

Established in 2008, Technical Engineering Services (North East) Ltd have registered office in Wynyard. There are 4 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the Technical Engineering Services (North East) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEALEY, Ricky 03 July 2008 - 1
COMPANY DIRECTORS LIMITED 03 July 2008 03 July 2008 1
Secretary Name Appointed Resigned Total Appointments
GRANT, Donna 03 July 2008 - 1
TEMPLE SECRETARIES LIMITED 03 July 2008 03 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 03 November 2016
AD01 - Change of registered office address 15 August 2016
4.68 - Liquidator's statement of receipts and payments 12 January 2016
4.68 - Liquidator's statement of receipts and payments 19 December 2014
LIQ MISC OC - N/A 24 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2014
4.40 - N/A 13 June 2014
4.68 - Liquidator's statement of receipts and payments 18 November 2013
4.68 - Liquidator's statement of receipts and payments 19 November 2012
4.20 - N/A 24 November 2011
RESOLUTIONS - N/A 09 November 2011
RESOLUTIONS - N/A 09 November 2011
AD01 - Change of registered office address 09 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 12 October 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 03 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.