Company NameTechnitube Access Engineering Limited
Company StatusDissolved
Company Number03387459
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameJanghir Alam
NationalityBritish
StatusClosed
Appointed09 September 1997(3 months after company formation)
Appointment Duration12 years (closed 15 September 2009)
RoleSecretary
Correspondence Address27 Broom Grove
Broom
Rotherham
Yorkshire
S60 2TE
Director NameJohn Andrew Black
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1998(8 months, 3 weeks after company formation)
Appointment Duration11 years, 6 months (closed 15 September 2009)
RoleCompany Chairman
Correspondence AddressThe Chimneys Main Street
West Haddlesey
Selby
North Yorkshire
YO8 8QA
Director NameJanghir Alam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1998(11 months after company formation)
Appointment Duration11 years, 4 months (closed 15 September 2009)
RoleAccountant
Correspondence Address27 Broom Grove
Broom
Rotherham
Yorkshire
S60 2TE
Director NameMandy Guest
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Stocks Hill
Ecclesfield
Sheffield
South Yorkshire
S30 3YT
Secretary NameCheryl Parrett
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address86 Hemper Lane
Sheffield
Yorkshire
S8 7FE
Director NameDavid Moses Pidcock
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(1 week, 6 days after company formation)
Appointment Duration8 months, 1 week (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressBorder View
Bungalow Rod Moor Road
Dronfield Woodhouse
Derbyshire
S18 8XL
Director NameMr Nicholas Mark Middleton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1998)
RoleMarketing
Country of ResidenceEngland
Correspondence Address144 Meadowhead
Sheffield
South Yorkshire
S8 7UF
Director NameMr Peter Walker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(4 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 March 1998)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address21 Hilltop Rise
Grenoside
Sheffield
South Yorkshire
S30 3PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 The Embankment
Leeds
West Yorkshire
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

Financials

Year2014
Turnover£1,868,136
Gross Profit£660,475
Net Worth£7,224
Cash£99
Current Liabilities£754,103

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2008Receiver ceasing to act (1 page)
6 February 2008Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
24 May 2007Receiver's abstract of receipts and payments (2 pages)
20 June 2006Receiver's abstract of receipts and payments (4 pages)
16 June 2005Receiver's abstract of receipts and payments (4 pages)
29 April 2004Receiver's abstract of receipts and payments (2 pages)
13 June 2002Receiver's abstract of receipts and payments (3 pages)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2000Statement of Affairs in administrative receivership following report to creditors (5 pages)
2 August 2000Statement of Affairs in administrative receivership following report to creditors (5 pages)
11 July 2000Administrative Receiver's report (11 pages)
26 June 2000Registered office changed on 26/06/00 from: richmond park house 15 pembroke road clifton bristol avon BS8 3BA (1 page)
11 May 2000Registered office changed on 11/05/00 from: the tube eden close, hellaby rotherham south yorkshire S66 8RW (1 page)
27 April 2000Appointment of receiver/manager (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 December 1999Registered office changed on 02/12/99 from: thornbury hill farm thornbury hill the yews firbeck worksop nottinghamshire S81 8JW (1 page)
12 October 1999Particulars of mortgage/charge (3 pages)
13 August 1999Full accounts made up to 31 March 1999 (11 pages)
2 July 1999Return made up to 11/06/99; full list of members (6 pages)
20 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
11 June 1998Return made up to 11/06/98; full list of members (6 pages)
14 May 1998Ad 10/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
13 May 1998New director appointed (2 pages)
7 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 April 1998£ nc 1000/1000000 09/03/98 (1 page)
12 February 1998Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
26 June 1997Ad 11/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 12 york place leeds LS1 2DS (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Secretary resigned (1 page)
25 June 1997New secretary appointed (2 pages)
11 June 1997Incorporation (15 pages)