About

Registered Number: 04177828
Date of Incorporation: 12/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (10 years and 4 months ago)
Registered Address: Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear, SR5 3JN

 

Tecsphere Ltd was registered on 12 March 2001 and has its registered office in Sunderland, Tyne And Wear, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the business are listed as Von Froreich, Andre Juergen, Dr., Von Schrenck, Marie-christine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON FROREICH, Andre Juergen, Dr. 27 April 2001 - 1
VON SCHRENCK, Marie-Christine 27 April 2001 07 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 27 June 2014
4.70 - N/A 22 July 2013
AD01 - Change of registered office address 16 July 2013
RESOLUTIONS - N/A 15 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 26 June 2008
363s - Annual Return 11 June 2008
287 - Change in situation or address of Registered Office 11 March 2008
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 04 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 06 April 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 08 May 2004
287 - Change in situation or address of Registered Office 20 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 22 May 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 23 April 2002
225 - Change of Accounting Reference Date 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
123 - Notice of increase in nominal capital 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
CERTNM - Change of name certificate 02 May 2001
NEWINC - New incorporation documents 12 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.