Company NameTechnical Electrical & Civil Services Ltd.
DirectorBrian Dennis Budd
Company StatusDissolved
Company Number04406224
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Previous NameMaddison Design Projects Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Dennis Budd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(same day as company formation)
RoleBlock Pavor
Correspondence Address9 Windermere Avenue
Redcar
Cleveland
TS10 1LE
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusCurrent
Appointed03 December 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameCarole Budd
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCanteen Sales Manager
Correspondence Address9 Windermere Avenue
Redcar
Cleveland
TS10 1LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressHaines Watts
Park House Park Square West
Leeds
North Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£185,133
Gross Profit£120,830
Net Worth-£2,093
Cash£871
Current Liabilities£35,646

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 February 2006Dissolved (1 page)
11 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
29 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 2004Statement of affairs (5 pages)
29 July 2004Appointment of a voluntary liquidator (1 page)
14 July 2004Registered office changed on 14/07/04 from: unit W7 the innovation centre vienna court kirkleatham business park redcar cleveland TS10 5SH (1 page)
22 March 2004Return made up to 28/03/04; full list of members (6 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
11 December 2003New secretary appointed (1 page)
11 December 2003Secretary resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 491 west dyke road redcar cleveland TS10 4QL (1 page)
29 July 2003Company name changed maddison design projects LTD\certificate issued on 29/07/03 (2 pages)
14 May 2003Return made up to 28/03/03; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)