Company NameTECH Services UK Limited
Company StatusDissolved
Company Number05887489
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 3 months ago)
Previous NamesDebt Free Services Limited and Ditech Contractors & Suppliers (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChanda Pascal Kasolo
NationalityBritish
StatusClosed
Appointed30 June 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2010)
RoleManagement Consultant
Correspondence Address52 Wentworth Crescent
Alwoodley
Leeds
LS17 7TW
Director NameMr Frank Sichula
Date of BirthMay 1951 (Born 73 years ago)
NationalityZambian
StatusClosed
Appointed20 February 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 02 February 2010)
RoleBusinessman
Country of ResidenceZambia
Correspondence AddressPlot 609/12 Off Zambezi Road
Roma
Lusaka
Lusaka Province
Zambia
Director NameJudith Kalale Kasolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2009)
RoleManager
Correspondence Address52 Wentworth Crescent
Leeds
West Yorkshire
LS17 7TW
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address52 Wentworth Crescent, Alwoodley
Leeds
Yorkshire
LS17 7TW
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishAlwoodley
WardAlwoodley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Appointment terminated director judith kasolo (1 page)
2 September 2009Appointment Terminated Director judith kasolo (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2008Return made up to 26/07/08; full list of members (7 pages)
1 November 2008Return made up to 26/07/08; full list of members (7 pages)
18 April 2008Memorandum and Articles of Association (9 pages)
18 April 2008Memorandum and Articles of Association (9 pages)
10 April 2008Company name changed ditech contractors & suppliers (uk) LIMITED\certificate issued on 15/04/08 (2 pages)
10 April 2008Company name changed ditech contractors & suppliers (uk) LIMITED\certificate issued on 15/04/08 (2 pages)
5 March 2008Director appointed frank sichula (1 page)
5 March 2008Director appointed frank sichula (1 page)
16 October 2007Ad 20/07/07--------- £ si 10@1=10 (1 page)
16 October 2007Return made up to 26/07/07; full list of members (2 pages)
16 October 2007Return made up to 26/07/07; full list of members (2 pages)
16 October 2007Ad 20/07/07--------- £ si 10@1=10 (1 page)
2 October 2007Company name changed debt free services LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007Company name changed debt free services LIMITED\certificate issued on 02/10/07 (2 pages)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Secretary resigned (1 page)
26 July 2006Incorporation (13 pages)
26 July 2006Incorporation (13 pages)