Company NameM. Tecc Limited
Company StatusDissolved
Company Number02152209
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 8 months ago)
Dissolution Date13 December 2005 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Maureen Harrison
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years (closed 13 December 2005)
RoleCompany Director
Correspondence Address5 Cross Street
Monk Bretton
Barnsley
South Yorkshire
S71 2EU
Director NameBrian Joseph Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Springs
Common Lane Royston
Barnsley
South Yorkshire
S71 4ED
Secretary NameBrian Joseph Smith
NationalityBritish
StatusClosed
Appointed12 December 1991(4 years, 4 months after company formation)
Appointment Duration14 years (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Springs
Common Lane Royston
Barnsley
South Yorkshire
S71 4ED

Location

Registered AddressChesham House
Chesham Road
Summer Lane
Barnsley
S70 2NT
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
17 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
8 January 2003Return made up to 12/12/02; full list of members (7 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2002Return made up to 12/12/01; full list of members (6 pages)
7 November 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
16 February 2001Return made up to 12/12/00; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 12/12/99; no change of members (6 pages)
6 January 2000Full accounts made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 12/12/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1998Full accounts made up to 31 March 1998 (6 pages)
16 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 January 1998Return made up to 12/12/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 January 1997Return made up to 12/12/96; no change of members (6 pages)
21 February 1996Full accounts made up to 31 March 1995 (4 pages)
21 December 1995Return made up to 12/12/95; full list of members
  • 363(287) ‐ Registered office changed on 21/12/95
(6 pages)