Company NameTechnique (Maintenance) Limited
Company StatusDissolved
Company Number02686944
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameDeltaoak Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Cooke
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Ryther
Tadcaster
North Yorkshire
LS24 9EG
Director NameBrendan Walshe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1992(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2011)
RoleSign Manufacturer & Designer
Correspondence Address11 Barkers Well Gate
Leeds
West Yorkshire
LS12 5TZ
Secretary NameMr Richard Cooke
NationalityBritish
StatusClosed
Appointed01 July 2002(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Mill Lane, Ryther
Tadcaster
North Yorkshire
LS24 9EG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBrendan Walshe
NationalityBritish
StatusResigned
Appointed27 March 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 1999)
RoleSign Manufacturer & Designer
Correspondence Address21 Sheridan Way
Pudsey
West Yorkshire
LS28 9NW
Secretary NameTeresa Whitehurst
NationalityBritish
StatusResigned
Appointed12 March 1999(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address7 Baden Street
Harrogate
North Yorkshire
HG1 4BX
Director NameStephen Cooke
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2004)
RoleCompany Director
Correspondence Address65 Cedar Crescent
Selby
North Yorkshire
YO8 4JW
Director NameNigel Ian Whichelo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleCommercial Director
Correspondence AddressThe Bungalow
Acacia Park Crescent
Bradford
West Yorkshire
BD10 0PJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 February 1992(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address20 Kirkgate
Sherburn In Elmet
Leeds
Yorkshire
LS25 6BL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSherburn in Elmet
WardSherburn in Elmet
Built Up AreaSherburn in Elmet
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at 1B A Walshe
50.00%
Ordinary
50 at 1R Cooke
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,789
Cash£2,047
Current Liabilities£23,955

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
26 May 2010Voluntary strike-off action has been suspended (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010First Gazette notice for voluntary strike-off (1 page)
31 March 2010Application to strike the company off the register (2 pages)
31 March 2010Application to strike the company off the register (2 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
26 November 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
5 March 2009Return made up to 28/01/09; full list of members (4 pages)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 28/01/08; full list of members (4 pages)
25 February 2009Return made up to 28/01/08; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
19 February 2007Return made up to 28/01/07; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
7 February 2006Return made up to 28/01/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Registered office changed on 20/09/05 from: unit 1 first avenue aviation road sherburn ind est sherburn elmet LS25 6PD (1 page)
20 September 2005Registered office changed on 20/09/05 from: unit 1 first avenue aviation road sherburn ind est sherburn elmet LS25 6PD (1 page)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 February 2005Return made up to 28/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
5 February 2004Return made up to 28/01/04; full list of members (7 pages)
7 April 2003Return made up to 12/02/03; full list of members (7 pages)
7 April 2003Ad 01/06/01--------- £ si 98@1 (2 pages)
7 April 2003Return made up to 12/02/03; full list of members (7 pages)
7 April 2003Ad 01/06/01--------- £ si 98@1 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
13 March 2002Return made up to 12/02/02; full list of members (7 pages)
13 March 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(7 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
8 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
12 March 2001Return made up to 12/02/01; full list of members (7 pages)
12 March 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
10 March 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 March 2000Return made up to 12/02/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
1 March 1999Return made up to 12/02/99; full list of members (6 pages)
1 March 1999Return made up to 12/02/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
17 March 1998Return made up to 12/02/98; no change of members (4 pages)
17 March 1998Return made up to 12/02/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
1 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
10 March 1997Return made up to 12/02/97; no change of members (4 pages)
10 March 1997Return made up to 12/02/97; no change of members (4 pages)
30 August 1996Director's particulars changed (1 page)
22 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
18 February 1996Return made up to 12/02/96; full list of members (6 pages)
18 February 1996Return made up to 12/02/96; full list of members (6 pages)