Company NameTecoldings Limited
Company StatusLiquidation
Company Number00486780
CategoryPrivate Limited Company
Incorporation Date28 September 1950(73 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gladys Mary Anderson
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence Address57 Craven Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QX
Director NameMr Harry Anderson
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence Address57 Craven Lane Gomersal
Cleckheaton
West Yorkshire
BD19 4QX
Director NameMr Kenneth Frederick Thompson Dewhirst
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleExhibition Contractor
Correspondence AddressHollyhirst 14 Park Drive West
Mirfield
West Yorkshire
WF14 9NQ
Director NameMrs Patricia Mary Dewhirst
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressHollyhirst 14 Park Drive West
Mirfield
West Yorkshire
WF14 9NQ
Director NameHarold Broadley Morris
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleArchitect
Correspondence Address531 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMrs Mary Morris
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address531 Halifax Road
Hightown
Liversedge
West Yorkshire
WF15 8HL
Director NameMrs Jean Samborski
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressWillow Croft 82 Halifax Road
Liversedge
West Yorkshire
WF15 6PS
Director NameMr Wieslaw Jan Samborski
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleRetired
Correspondence AddressWillow Croft 82 Halifax Road
Liversedge
West Yorkshire
WF15 6PS
Secretary NameMrs Gladys Mary Anderson
NationalityBritish
StatusCurrent
Appointed30 May 1992(41 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address57 Craven Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4QX
Secretary NameMr Denis Colbeck
NationalityBritish
StatusResigned
Appointed07 August 1991(40 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 May 1992)
RoleCompany Director
Correspondence Address54 Solway Road
Soothill
Batley
West Yorkshire
WF17 6HH

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 August 2016 (overdue)

Filing History

14 October 2015Restoration by order of the court (4 pages)
14 October 2015Restoration by order of the court (4 pages)
16 October 1996Dissolved (1 page)
16 October 1996Dissolved (1 page)
16 July 1996Liquidators statement of receipts and payments (5 pages)
16 July 1996Liquidators' statement of receipts and payments (5 pages)
16 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1996Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1996Liquidators' statement of receipts and payments (5 pages)
13 February 1996Liquidators' statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators' statement of receipts and payments (5 pages)
3 August 1995Liquidators' statement of receipts and payments (5 pages)
3 August 1995Liquidators statement of receipts and payments (6 pages)
3 August 1995Liquidators' statement of receipts and payments (5 pages)
3 August 1995Liquidators statement of receipts and payments (5 pages)
12 August 1992Registered office changed on 12/08/92 from: anderson house 57 craven lane,gomersal cleckheaton west yorkshire BD19 4QX (1 page)
12 August 1992Registered office changed on 12/08/92 from: anderson house 57 craven lane,gomersal cleckheaton west yorkshire BD19 4QX (1 page)