Company NameGet Tek Ltd
Company StatusDissolved
Company Number06753702
CategoryPrivate Limited Company
Incorporation Date19 November 2008(15 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameLegal Support Solutions Limited

Business Activity

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

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ
Director NameMr David Robert Green
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAeroworks 5 Adair Street
Manchester
M1 2NQ

Location

Registered AddressAeroworks
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1David Robert Green
50.00%
Ordinary
1 at £1Michael Taylor
50.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2016Termination of appointment of David Robert Green as a director on 15 October 2016 (1 page)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
23 April 2016Compulsory strike-off action has been discontinued (1 page)
22 April 2016Director's details changed for Mr Michael Taylor on 20 November 2014 (2 pages)
22 April 2016Director's details changed for Mr David Robert Green on 20 November 2014 (2 pages)
22 April 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
26 February 2016Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(4 pages)
6 February 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
12 December 2012Director's details changed for Mr David Robert Green on 20 November 2011 (2 pages)
12 December 2012Director's details changed for Michael Taylor on 20 November 2011 (2 pages)
12 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
15 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
29 June 2010Appointment of Michael Taylor as a director (1 page)
28 June 2010Ad 19/11/08-20/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 March 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2008Incorporation (49 pages)