Company NameTekmedic Limited
Company StatusDissolved
Company Number05361863
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)
Dissolution Date6 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameEliott Robert Daniel Mitchelmore
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(same day as company formation)
RoleIT Consultancy And Support
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameJohn Richard Grant
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCandleberry Cottage
Moss Lane
Duddleston Heath
Shropshire
SY12 9LD
Wales

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£4,211
Cash£78
Current Liabilities£35,089

Accounts

Latest Accounts5 April 2013 (11 years ago)
Next Accounts Due5 January 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
6 January 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
1 November 2016Liquidators' statement of receipts and payments to 27 August 2016 (13 pages)
1 November 2016Liquidators' statement of receipts and payments to 27 August 2016 (13 pages)
30 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (12 pages)
30 September 2015Liquidators' statement of receipts and payments to 27 August 2015 (12 pages)
30 September 2015Liquidators statement of receipts and payments to 27 August 2015 (12 pages)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (12 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (12 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 September 2014Registered office address changed from 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW to C/O Royce Peeling Green Limited the Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 12 September 2014 (2 pages)
12 September 2014Registered office address changed from 1 Worley Court Bolesworth Road Tattenhall Chester CH3 9HW to C/O Royce Peeling Green Limited the Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 12 September 2014 (2 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Statement of affairs with form 4.19 (6 pages)
5 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
(1 page)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Statement of affairs with form 4.19 (6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Termination of appointment of John Grant as a secretary (1 page)
13 February 2014Termination of appointment of John Grant as a secretary (1 page)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 December 2012Registered office address changed from , Unit 2B, Pendle Court Evans Way, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom on 19 December 2012 (1 page)
19 December 2012Registered office address changed from , Unit 2B, Pendle Court Evans Way, Shotton, Deeside, Clwyd, CH5 1QJ, United Kingdom on 19 December 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 February 2011Director's details changed for Eliott Robert Daniel Mitchelmore on 30 June 2010 (2 pages)
16 February 2011Director's details changed for Eliott Robert Daniel Mitchelmore on 30 June 2010 (2 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
7 September 2010Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from , the Printworks Jupiter Drive, Chester West Employment Park, Chester, CH1 4QS, United Kingdom on 7 September 2010 (1 page)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Eliott Robert Daniel Mitchelmore on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Eliott Robert Daniel Mitchelmore on 11 February 2010 (2 pages)
2 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
2 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
13 February 2009Location of register of members (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Return made up to 11/02/09; full list of members (3 pages)
13 February 2009Director's change of particulars / eliott mitchelmore / 31/05/2008 (1 page)
13 February 2009Registered office changed on 13/02/2009 from, unit S5B, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page)
13 February 2009Director's change of particulars / eliott mitchelmore / 31/05/2008 (1 page)
13 February 2009Location of debenture register (1 page)
13 February 2009Location of register of members (1 page)
13 February 2009Registered office changed on 13/02/2009 from, unit S5B, chester enterprise, centre, hoole bridge, chester, cheshire, CH2 3NE (1 page)
13 February 2009Return made up to 11/02/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
4 March 2008Return made up to 11/02/08; full list of members (3 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
14 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
3 April 2007Return made up to 11/02/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Return made up to 11/02/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
8 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 November 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 February 2006Registered office changed on 16/02/06 from: 90 newry park east, chester, cheshire CH2 2BE (1 page)
16 February 2006Return made up to 11/02/06; full list of members (2 pages)
16 February 2006Return made up to 11/02/06; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: 90 newry park east, chester, cheshire CH2 2BE (1 page)
16 December 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
16 December 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
11 February 2005Incorporation (11 pages)
11 February 2005Incorporation (11 pages)