Company NameTec-Nic Company Limited
Company StatusDissolved
Company Number00924289
CategoryPrivate Limited Company
Incorporation Date7 December 1967(56 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Terence Arthur Morris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address3 Silver Hill
Milnrow
Rochdale
Lancashire
OL16 3UJ
Director NameMr Harry Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSheet Metal Worker
Correspondence Address99 Haven Lane
Moorside
Oldham
Lancashire
OL4 2QH
Director NameMr Trevor Woolley
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleSheet Metal Worker
Correspondence Address52 Werneth Crescent
Oldham
Lancashire
OL8 4LT
Secretary NameMr Trevor Woolley
NationalityBritish
StatusCurrent
Appointed31 December 1990(23 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address52 Werneth Crescent
Oldham
Lancashire
OL8 4LT

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

7 March 1999Dissolved (1 page)
7 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 1998Liquidators statement of receipts and payments (5 pages)
17 November 1997Liquidators statement of receipts and payments (5 pages)
24 July 1997Registered office changed on 24/07/97 from: buchler phillips & traynor blackfriars house parsonage manchester. M3 2HR (1 page)
19 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (3 pages)
12 September 1996Certificate of specific penalty (1 page)
11 June 1996Liquidators statement of receipts and payments (5 pages)
10 May 1995Liquidators statement of receipts and payments (6 pages)
14 March 1995Certificate of specific penalty (2 pages)