Company NameTechnical Access Engineering Limited
Company StatusDissolved
Company Number03990198
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameTechnitruss Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Lees
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Hannover House Charlotte Street
Manchester
M1 4FD
Director NameMr David Shoesmith
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address14 Acacia Avenue
Hale
Altrincham
Cheshire
WA15 8QX
Director NameJohn Edward Ellin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2007)
RoleCompany Director
Correspondence Address214 Netheroyd Road
Huddersfield
West Yorkshire
HD2 2LZ
Director NameMr Paul Anthony Fitton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 02 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tennyson Close
Stockport
Cheshire
SK4 2ED
Secretary NameMr Edward Peter Simon
NationalityBritish
StatusResigned
Appointed05 June 2000(3 weeks, 4 days after company formation)
Appointment Duration9 years (resigned 02 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Arundel Avenue
Whitefield
Greater Manchester
M45 6TZ
Secretary NameMr Colin Andrew Mutch
NationalityBritish
StatusResigned
Appointed02 July 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2013)
RoleSecretary
Correspondence Address42 Drinkhouse Road
Croston
Leyland
Lancashire
PR26 9JH
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Contact

Websitebroadband-expert.co.uk
Telephone0800 0497843
Telephone regionFreephone

Location

Registered Address4th Floor Hannover House
Charlotte Street
Manchester
M1 4FD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Anthony Lees
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

11 September 2000Delivered on: 29 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
6 May 2020Application to strike the company off the register (3 pages)
15 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 July 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
14 July 2017Notification of Anthony Lees as a person with significant control on 11 May 2016 (2 pages)
14 July 2017Notification of Anthony Lees as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 11 May 2017 with no updates (3 pages)
14 July 2017Notification of Anthony Lees as a person with significant control on 11 May 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 August 2014Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN England to 4Th Floor Hannover House Charlotte Street Manchester M1 4FD on 20 August 2014 (1 page)
20 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Registered office address changed from Century House 11 St. Peters Square Manchester M2 3DN England to 4Th Floor Hannover House Charlotte Street Manchester M1 4FD on 20 August 2014 (1 page)
20 August 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
10 February 2014Full accounts made up to 31 December 2012 (12 pages)
10 February 2014Full accounts made up to 31 December 2012 (12 pages)
27 August 2013Director's details changed for Mr Anthony Lees on 22 February 2013 (2 pages)
27 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(3 pages)
27 August 2013Director's details changed for Mr Anthony Lees on 22 February 2013 (2 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
2 May 2013Termination of appointment of Colin Mutch as a secretary (1 page)
2 May 2013Termination of appointment of Colin Mutch as a secretary (1 page)
25 April 2013Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR United Kingdom on 25 April 2013 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
11 October 2011Full accounts made up to 31 December 2010 (14 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
24 August 2010Full accounts made up to 31 December 2009 (14 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
17 February 2010Full accounts made up to 31 December 2008 (16 pages)
17 February 2010Full accounts made up to 31 December 2008 (16 pages)
22 July 2009Appointment terminated secretary edward simon (1 page)
22 July 2009Appointment terminated director paul fitton (1 page)
22 July 2009Secretary appointed mr colin andrew mutch (1 page)
22 July 2009Appointment terminated director paul fitton (1 page)
22 July 2009Appointment terminated secretary edward simon (1 page)
22 July 2009Secretary appointed mr colin andrew mutch (1 page)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from market place adlington lancashire PR7 4EZ (1 page)
16 April 2009Registered office changed on 16/04/2009 from market place adlington lancashire PR7 4EZ (1 page)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
26 January 2009Full accounts made up to 31 December 2007 (14 pages)
5 August 2008Return made up to 11/05/08; full list of members (3 pages)
5 August 2008Appointment terminated director john ellin (1 page)
5 August 2008Return made up to 11/05/08; full list of members (3 pages)
5 August 2008Appointment terminated director john ellin (1 page)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 November 2007Full accounts made up to 31 December 2006 (14 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 June 2007Return made up to 11/05/07; full list of members (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Return made up to 11/05/06; full list of members (2 pages)
28 June 2006Return made up to 11/05/06; full list of members (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Return made up to 11/05/05; full list of members (7 pages)
4 July 2005Return made up to 11/05/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 11/05/04; full list of members (7 pages)
15 June 2004Return made up to 11/05/04; full list of members (7 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 June 2003Return made up to 11/05/03; full list of members (7 pages)
30 June 2003Return made up to 11/05/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
7 June 2002Return made up to 11/05/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 11/05/01; full list of members (7 pages)
12 June 2001Return made up to 11/05/01; full list of members (7 pages)
6 October 2000Registered office changed on 06/10/00 from: 68 fountain street manchester lancashire M2 2FB (1 page)
6 October 2000Registered office changed on 06/10/00 from: 68 fountain street manchester lancashire M2 2FB (1 page)
6 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
6 October 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
9 June 2000Company name changed technitruss LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed technitruss LIMITED\certificate issued on 12/06/00 (2 pages)
11 May 2000Incorporation (25 pages)
11 May 2000Incorporation (25 pages)