Company NameTM Tech (UK) Ltd
Company StatusDissolved
Company Number04172857
CategoryPrivate Limited Company
Incorporation Date5 March 2001(23 years, 1 month ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Andrew David Kitts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 22 December 2009)
RoleSales Executive
Correspondence Address3 Church Street
Addingham
Ilkley
Yorkshire
LS29 0QT
Secretary NamePatricia Piercy
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 22 December 2009)
RoleFinancial Controller
Correspondence Address70 Leeds Road
Birstall
Batley
WF17 0DU
Director NameAnthony Senior
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address4 Woodlands Drive
Gomersal
Cleckheaton
West Yorkshire
BD19 4ST
Director NameMichael John Wilson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address12 Knowle Top Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8SL
Secretary NameElaine Brown
NationalityBritish
StatusResigned
Appointed01 April 2001(3 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 27 February 2002)
RoleAccountant
Correspondence Address1 High Street
Brighouse
West Yorkshire
HD6 1DE
Secretary NameGillian Cathryn Hill
NationalityBritish
StatusResigned
Appointed27 February 2002(11 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address12 Knowle Top Drive
Lightcliffe
Halifax
West Yorkshire
HX3 8SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPegasus House 463a, Glossop Road
Sheffield
Yorskshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
27 August 2009Application for striking-off (1 page)
23 March 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Director's change of particulars / andrew kitts / 30/11/2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
14 March 2008Return made up to 05/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
26 April 2007Registered office changed on 26/04/07 from: carlton house grammar school street bradford BD1 4NS (1 page)
26 April 2007Return made up to 05/03/07; full list of members (2 pages)
26 April 2007Location of register of members (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
28 November 2006Registered office changed on 28/11/06 from: manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Location of register of members (1 page)
24 April 2006Return made up to 05/03/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 20 the spire leeds road lightcliffe halifax west yorkshire HX3 8NU (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (1 page)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
19 November 2003Registered office changed on 19/11/03 from: moorbank house 19 thomas street heckmondwike west yorkshire WF16 0NP (1 page)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 March 2002Return made up to 05/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 May 2001Ad 01/04/01-30/04/01 £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Registered office changed on 19/03/01 from: 12 knowle top drive lightcliffe halifax west yorkshire HX3 8SL (1 page)
19 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)
5 March 2001Incorporation (12 pages)