Company NameTechnical Equipment Services Limited
Company StatusDissolved
Company Number03141635
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameSlatershelfco 308 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn William Cumming
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration6 years (closed 26 March 2002)
RoleFinance Director
Correspondence AddressLindow Chase 67 Racecourse Road
Wilmslow
Cheshire
SK9 5LJ
Director NameColin Leonard Watts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration6 years (closed 26 March 2002)
RoleCompany Director
Correspondence Address48 St Andrews Close
Cinnamon Brow
Warrington
Cheshire
WA2 0EJ
Director NameElizabeth Ann Blease
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 26 March 2002)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Secretary NameElizabeth Ann Blease
NationalityBritish
StatusClosed
Appointed28 March 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 26 March 2002)
RoleSecretary
Correspondence AddressDicklow Cob Farm
Dicklow Cob
Lower Withington
Cheshire
SK11 9EA
Director NameChristopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Ashcroft Close
Wilmslow
Cheshire
SK9 1RB
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameJohn Brian Stimson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB
Secretary NameJohn Brian Stimson
NationalityBritish
StatusResigned
Appointed07 March 1996(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address5 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UB

Location

Registered AddressStation House
Stamford New Road
Altrincham
Cheshire
WA14 1EP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
25 October 2001Application for striking-off (1 page)
11 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 August 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o brammer PLC 1 tabley court victoria street altrincham cheshire WA14 1EZ (1 page)
11 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 April 2000New secretary appointed;new director appointed (4 pages)
6 April 2000Secretary resigned;director resigned (1 page)
27 July 1999Return made up to 10/07/99; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
3 August 1998Return made up to 10/07/98; no change of members (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 August 1997Return made up to 10/07/97; no change of members (4 pages)
18 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1997Return made up to 27/12/96; full list of members (6 pages)
2 June 1996Registered office changed on 02/06/96 from: 71 princess street manchester M2 4HL (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Accounting reference date notified as 31/12 (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Secretary resigned;director resigned (1 page)
6 May 1996New director appointed (2 pages)
15 March 1996Memorandum and Articles of Association (8 pages)
14 March 1996Company name changed slatershelfco 308 LIMITED\certificate issued on 15/03/96 (2 pages)
27 December 1995Incorporation (32 pages)