Company NameTECH 1082 Limited
Company StatusDissolved
Company Number05734372
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 2 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameDavid Frost
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2006(4 months, 1 week after company formation)
Appointment Duration5 years (closed 19 July 2011)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address39 Sivilla Road
Kilnhurst
Mexborough
South Yorkshire
S64 5TY
Secretary NameMrs Andrea Helen Frost
NationalityBritish
StatusClosed
Appointed26 February 2007(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2011)
RoleCompany Director
Correspondence Address39 Sivilla Road
Kilnhurst
Rotherham
South Yorkshire
S64 5TY
Director NameVivien Nowell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Commissioners Wharf
North Shields
Tyne & Wear
NE29 6DN
Secretary NameSimon Ian Forster
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Cleveland Road
North Shields
Tyne & Wear
NE29 0NW

Location

Registered Address39 Sivilla Road
Kilnhurst
Rotherham
South Yorkshire
S64 5TY
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Turnover£56,584
Net Worth£906
Current Liabilities£10,553

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Director's details changed for David Frost on 15 March 2010 (2 pages)
15 March 2010Director's details changed for David Frost on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-03-15
  • GBP 1
(4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
22 May 2009Secretary's Change of Particulars / andrea loasby / 08/08/2008 / Title was: , now: mrs; Surname was: loasby, now: frost (1 page)
22 May 2009Secretary's change of particulars / andrea loasby / 08/08/2008 (1 page)
22 May 2009Return made up to 08/03/09; full list of members (3 pages)
22 May 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/08; full list of members (3 pages)
25 March 2009Return made up to 08/03/08; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
4 October 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2007Return made up to 08/03/07; full list of members (7 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: suite G1 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page)
13 March 2007New secretary appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: suite G1 howard house commercial centre howard street north shields tyne & wear NE30 1AR (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
8 March 2006Incorporation (15 pages)
8 March 2006Incorporation (15 pages)