Company NameTek-Aid Services Limited
Company StatusDissolved
Company Number03002043
CategoryPrivate Limited Company
Incorporation Date15 December 1994(29 years, 4 months ago)
Dissolution Date9 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Steven Kingsley Broadhead
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Woodlane
Whitehall Road New Farnley
Leeds
West Yorkshire
LS12 6JR
Director NameGarry John Fulthorpe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2010)
RoleCompany Director
Correspondence Address13 Woodlea Place
Beeston
Leeds
West Yorkshire
LS11 7NZ
Director NameAlec Parkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2010)
RoleCompany Director
Correspondence Address17 Conference Place
Leeds
West Yorkshire
LS12 3DZ
Secretary NameMr Steven Kingsley Broadhead
NationalityBritish
StatusClosed
Appointed09 February 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 09 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Farm Woodlane
Whitehall Road New Farnley
Leeds
West Yorkshire
LS12 6JR
Director NameDouglas Irvine Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address7 Clarence Drive
Horsforth
Leeds
West Yorkshire
LS18 4JS
Director NameNorman Luke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence AddressWestbourne Lodge
Bradford Road
Otley
W Yorkshire
LS21 3OQ
Secretary NameDouglas Irvine Brown
NationalityBritish
StatusResigned
Appointed16 December 1994(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 09 February 2005)
RoleCompany Director
Correspondence Address7 Clarence Drive
Horsforth
Leeds
West Yorkshire
LS18 4JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 May 2010Final Gazette dissolved following liquidation (1 page)
9 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010Notice of move from Administration to Dissolution on 2 February 2010 (11 pages)
9 February 2010Notice of move from Administration to Dissolution (11 pages)
24 August 2009Administrator's progress report to 15 August 2009 (12 pages)
24 August 2009Administrator's progress report to 15 August 2009 (12 pages)
29 May 2009Statement of affairs with form 2.14B (4 pages)
29 May 2009Statement of affairs with form 2.14B (4 pages)
20 April 2009Statement of administrator's proposal (19 pages)
20 April 2009Statement of administrator's proposal (19 pages)
27 February 2009Registered office changed on 27/02/2009 from unit 5 darnall works leathley road leeds LS10 1BG (1 page)
27 February 2009Registered office changed on 27/02/2009 from unit 5 darnall works leathley road leeds LS10 1BG (1 page)
24 February 2009Appointment of an administrator (1 page)
24 February 2009Appointment of an administrator (1 page)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Return made up to 15/12/06; full list of members (7 pages)
8 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
5 January 2006Return made up to 15/12/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2005Declaration of assistance for shares acquisition (6 pages)
2 March 2005Declaration of assistance for shares acquisition (6 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Director resigned (1 page)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2005New director appointed (2 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
15 February 2005Particulars of mortgage/charge (3 pages)
10 February 2005Return made up to 15/12/04; full list of members (7 pages)
10 February 2005Return made up to 15/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2004Return made up to 15/12/03; full list of members (7 pages)
11 February 2004Return made up to 15/12/03; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
21 February 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(7 pages)
21 February 2003Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
21 February 2003Return made up to 15/12/02; full list of members (7 pages)
21 February 2003Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 15/12/01; full list of members (6 pages)
15 January 2002Return made up to 15/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
10 January 2001Return made up to 15/12/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 15/12/99; full list of members (6 pages)
20 March 2000Return made up to 15/12/99; full list of members (6 pages)
2 August 1999Return made up to 15/12/98; full list of members (6 pages)
2 August 1999Return made up to 15/12/98; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
24 April 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 February 1998Return made up to 15/12/97; no change of members (4 pages)
11 February 1998Return made up to 15/12/97; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
5 February 1997Return made up to 15/12/96; no change of members (4 pages)
5 February 1997Return made up to 15/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
16 January 1997Accounts for a small company made up to 31 December 1995 (3 pages)
9 May 1996Return made up to 15/12/95; full list of members (6 pages)
9 May 1996Return made up to 15/12/95; full list of members (6 pages)
1 May 1996Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 May 1996Ad 01/09/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
15 December 1994Incorporation (13 pages)