Company NameTektop Contracting Limited
DirectorKenneth Robert John Laffey
Company StatusDissolved
Company Number04816951
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Robert John Laffey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Arlington Road
Stretford
Manchester
Lancashire
M32 9HP
Secretary NameJacueline Teresa Laffey
NationalityBritish
StatusCurrent
Appointed30 September 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address42 Arlington Road
Stretford
Manchester
Lancashire
M32 9HP
Secretary NameMr Raymond William Tyson
NationalityBritish
StatusResigned
Appointed08 September 2003(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 13 April 2004)
RoleAccountant
Correspondence Address49 Whitby Road
Fallowfield
Manchester
Greater Manchester
M14 6QH
Director NameIan Oconnor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2004)
RoleCivil Servant
Correspondence Address26 Caroline Street
Edgeley
Stockport
Cheshire
SK3 9BW
Secretary NameMr Kenneth Robert John Laffey
NationalityBritish
StatusResigned
Appointed13 April 2004(9 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address42 Arlington Road
Stretford
Manchester
Lancashire
M32 9HP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 December 2006Dissolved (1 page)
22 September 2006Liquidators statement of receipts and payments (5 pages)
22 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
14 July 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Appointment of a voluntary liquidator (1 page)
8 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2005Statement of affairs (5 pages)
23 June 2005Registered office changed on 23/06/05 from: unit 19A sandfold lane levenshulme manchester M19 3BJ (1 page)
20 October 2004Director resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
8 October 2004Return made up to 01/07/04; full list of members (7 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2004Nc inc already adjusted 05/05/04 (2 pages)
18 May 2004Ad 05/05/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2004New secretary appointed (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Secretary resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003Registered office changed on 16/09/03 from: accountec ashton house ashton lane sale manchester M33 6WT (1 page)
11 September 2003Registered office changed on 11/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Secretary resigned (1 page)