Company Name(DBA) Technical Services Limited
Company StatusDissolved
Company Number04032347
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NameLEAH Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Timothy John Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 15 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Secretary NameRosemary Smith
NationalityBritish
StatusClosed
Appointed07 March 2002(1 year, 7 months after company formation)
Appointment Duration14 years, 8 months (closed 15 November 2016)
RoleCompany Director
Correspondence AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Director NameDavid Charlesworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 28 July 2003)
RoleEngineer
Correspondence Address4 Norwood Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2NT
Secretary NameDavid Charlesworth
NationalityBritish
StatusResigned
Appointed24 July 2000(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2001)
RoleEngineer
Correspondence Address4 Norwood Avenue
Birkenshaw
Bradford
West Yorkshire
BD11 2NT
Secretary NameMr Timothy John Smith
NationalityBritish
StatusResigned
Appointed19 October 2001(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ridgeway Mount Exley Head
Keighley
West Yorkshire
BD22 6LY
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Telephone01535 661538
Telephone regionKeighley

Location

Registered AddressNew Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65 at £1Timothy John Smith
65.00%
Ordinary
35 at £1Mrs Rosemary Smith
35.00%
Ordinary

Financials

Year2014
Net Worth£39,034
Cash£75,756
Current Liabilities£47,594

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
18 August 2016Application to strike the company off the register (3 pages)
18 August 2016Application to strike the company off the register (3 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
28 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Registered office address changed from Finlayson & Co, Whitby Court Abbey Road, Shepley Huddersfield West Yorks HD8 8EL on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Finlayson & Co, Whitby Court Abbey Road, Shepley Huddersfield West Yorks HD8 8EL on 15 March 2011 (1 page)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Timothy John Smith on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page)
16 July 2010Director's details changed for Timothy John Smith on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Timothy John Smith on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page)
16 July 2010Secretary's details changed for Rosemary Smith on 1 October 2009 (1 page)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
23 July 2009Return made up to 12/07/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
17 July 2008Return made up to 12/07/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 12/07/06; full list of members (2 pages)
27 July 2006Return made up to 12/07/06; full list of members (2 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
(3 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 September 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Registered office changed on 12/03/04 from: stonegate house 85B marsh lane huddersfield HD8 8AP (1 page)
12 March 2004Registered office changed on 12/03/04 from: stonegate house 85B marsh lane huddersfield HD8 8AP (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
19 July 2003Return made up to 12/07/03; full list of members (8 pages)
19 July 2003Return made up to 12/07/03; full list of members (8 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
12 July 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(7 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: marsh mills luck lane huddersfield west yorkshire HD3 4AB (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: marsh mills luck lane huddersfield west yorkshire HD3 4AB (1 page)
19 March 2002New secretary appointed (2 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2002Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
20 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
16 July 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
21 July 2000Company name changed leah systems LIMITED\certificate issued on 24/07/00 (2 pages)
21 July 2000Company name changed leah systems LIMITED\certificate issued on 24/07/00 (2 pages)
12 July 2000Incorporation (16 pages)
12 July 2000Incorporation (16 pages)