Company NameTEC Personnel Limited
Company StatusDissolved
Company Number03041817
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85590Other education n.e.c.
SIC 85600Educational support services

Directors

Director NameMr David McKill Mercer
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbeycroft
Church Road
Astley
M29 7TJ
Secretary NameMrs Michelle Patricia Mercer
NationalityBritish
StatusClosed
Appointed31 May 2004(9 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbeycroft
Church Road
Astley
M29 7TJ
Secretary NameKaren Lesley Toft
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Avebury Road
Newall Green
Manchester
M23 2QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlex Business Centre
Manchester Road
Bolton
Lancashire
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
19 June 2019Application to strike the company off the register (3 pages)
4 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
29 January 2018Registered office address changed from Dam House Astley Hall Drive Astley Manchester Lancashire M29 7TX to Flex Business Centre Manchester Road Bolton Lancashire BL3 2NZ on 29 January 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from Enterprise Point Altrincham Road Manchester Lancashire M22 4NY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Enterprise Point Altrincham Road Manchester Lancashire M22 4NY United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Enterprise Point Altrincham Road Manchester Lancashire M22 4NY United Kingdom on 4 April 2013 (1 page)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
10 June 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 04/04/09; full list of members (3 pages)
29 May 2009Return made up to 04/04/09; full list of members (3 pages)
13 March 2009Return made up to 04/04/08; full list of members (3 pages)
13 March 2009Return made up to 04/04/08; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from minerva house 457 chester road manchester M16 9HA (1 page)
12 March 2009Registered office changed on 12/03/2009 from minerva house 457 chester road manchester M16 9HA (1 page)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 June 2007Return made up to 04/04/07; no change of members (6 pages)
5 June 2007Return made up to 04/04/07; no change of members (6 pages)
5 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 April 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 04/04/05; full list of members (6 pages)
1 April 2005Return made up to 04/04/05; full list of members (6 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2004Registered office changed on 14/02/04 from: international house 82-86 deansgate manchester lancashire M3 2ER (1 page)
14 February 2004Registered office changed on 14/02/04 from: international house 82-86 deansgate manchester lancashire M3 2ER (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (1 page)
1 April 2003Return made up to 04/04/03; full list of members (6 pages)
1 April 2003Return made up to 04/04/03; full list of members (6 pages)
15 May 2002Return made up to 04/04/02; full list of members (6 pages)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Return made up to 04/04/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 April 2001Return made up to 04/04/01; full list of members (6 pages)
26 April 2001Return made up to 04/04/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
5 May 2000Return made up to 04/04/00; full list of members (6 pages)
1 March 2000Registered office changed on 01/03/00 from: snape house merchants quay salford M5 2SU (1 page)
1 March 2000Registered office changed on 01/03/00 from: snape house merchants quay salford M5 2SU (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 April 1999Return made up to 04/04/99; full list of members (6 pages)
19 April 1999Return made up to 04/04/99; full list of members (6 pages)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
14 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Registered office changed on 29/04/98 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
29 April 1998Registered office changed on 29/04/98 from: 18 ashley road altrincham cheshire WA14 2DW (1 page)
14 April 1998Return made up to 04/04/98; full list of members (6 pages)
14 April 1998Return made up to 04/04/98; full list of members (6 pages)
14 April 1997Return made up to 04/04/97; no change of members (4 pages)
14 April 1997Return made up to 04/04/97; no change of members (4 pages)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 April 1996Return made up to 04/04/96; full list of members (6 pages)
21 April 1996Return made up to 04/04/96; full list of members (6 pages)
19 July 1995Accounting reference date notified as 31/03 (1 page)
19 July 1995Accounting reference date notified as 31/03 (1 page)
7 April 1995Secretary resigned (2 pages)
7 April 1995Secretary resigned (2 pages)
4 April 1995Incorporation (20 pages)
4 April 1995Incorporation (20 pages)