About

Registered Number: 06892949
Date of Incorporation: 30/04/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2019 (5 years ago)
Registered Address: Techspray, Waddington Way, Rotherham, South Yorkshire, S65 3SH,

 

Techspray Ltd was founded on 30 April 2009, it has a status of "Dissolved". This organisation has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Adam Thomas 01 August 2011 - 1
HAWSON, Waynn Andrew 30 April 2009 01 January 2013 1
PAWSON, Ivor George 30 April 2009 18 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 30 April 2009 30 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2019
LIQ14 - N/A 27 December 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
LIQ MISC OC - N/A 26 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 January 2016
4.68 - Liquidator's statement of receipts and payments 06 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2014
2.24B - N/A 09 May 2014
2.24B - N/A 25 April 2014
2.34B - N/A 25 April 2014
2.17B - N/A 04 July 2013
2.16B - N/A 20 June 2013
2.12B - N/A 23 May 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 23 January 2012
AP01 - Appointment of director 22 August 2011
AR01 - Annual Return 24 May 2011
AD01 - Change of registered office address 24 May 2011
SH01 - Return of Allotment of shares 18 March 2011
AA - Annual Accounts 20 January 2011
AA01 - Change of accounting reference date 06 October 2010
AR01 - Annual Return 18 June 2010
TM02 - Termination of appointment of secretary 16 February 2010
TM01 - Termination of appointment of director 25 January 2010
AA01 - Change of accounting reference date 20 November 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 30 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.