Company NameTECH 1059 Limited
Company StatusDissolved
Company Number05607516
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date18 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoff Cromby
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2006(3 months after company formation)
Appointment Duration13 years, 8 months (closed 18 October 2019)
RoleElectronic Technician
Country of ResidenceUnited Kingdom
Correspondence Address53 Rosebery Avenue
South Shields
Tyne & Wear
NE33 3EX
Secretary NameLeanne Cromby
NationalityBritish
StatusClosed
Appointed23 January 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 9 months (closed 18 October 2019)
RoleCompany Director
Correspondence Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
Director NameVivien Nowell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Accountant-Director
Correspondence Address19 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Secretary NameSimon Ian Forster
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW

Location

Registered Address3rd Floor The Pinnacle 73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£7,515
Cash£27,322
Current Liabilities£22,587

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2019Final Gazette dissolved following liquidation (1 page)
18 July 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
17 October 2018Liquidators' statement of receipts and payments to 25 August 2018 (16 pages)
3 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (7 pages)
3 November 2017Liquidators' statement of receipts and payments to 25 August 2017 (7 pages)
8 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Statement of affairs with form 4.19 (5 pages)
8 September 2016Statement of affairs with form 4.19 (5 pages)
8 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-26
(1 page)
10 August 2016Registered office address changed from 53 Rosebery Ave South Shields Tyne & Wear NE33 3EX to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2016 (2 pages)
10 August 2016Registered office address changed from 53 Rosebery Ave South Shields Tyne & Wear NE33 3EX to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 June 2011Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page)
10 June 2011Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page)
10 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
10 June 2011Director's details changed for Geoff Cromby on 1 January 2011 (2 pages)
10 June 2011Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page)
10 June 2011Director's details changed for Geoff Cromby on 1 January 2011 (2 pages)
10 June 2011Director's details changed for Geoff Cromby on 1 January 2011 (2 pages)
10 June 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
3 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 31 October 2008 (7 pages)
19 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
19 May 2010Annual return made up to 31 October 2009 with a full list of shareholders (10 pages)
19 May 2010Total exemption full accounts made up to 31 October 2008 (7 pages)
17 May 2010Administrative restoration application (3 pages)
17 May 2010Administrative restoration application (3 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
31 January 2009Return made up to 31/10/08; no change of members (4 pages)
31 January 2009Return made up to 31/10/08; no change of members (4 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
7 February 2008Return made up to 31/10/07; no change of members (6 pages)
7 February 2008Return made up to 31/10/07; no change of members (6 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: suite G1 howard house commercial, centre howard street, north shields, tyne & wear NE30 1AR (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: suite G1 howard house commercial, centre howard street, north shields, tyne & wear NE30 1AR (1 page)
15 November 2006Return made up to 31/10/06; full list of members (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (6 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
31 October 2005Incorporation (15 pages)
31 October 2005Incorporation (15 pages)