Company NameTekology Limited
Company StatusDissolved
Company Number07009063
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)
Previous NameSmyth Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Adrian Charles Ellis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westleigh House
Wakefield Road Denby Dale
Huddersfield
HD8 8QJ

Location

Registered Address11a Elmwood Drive
Walton
Wakefield
West Yorkshire
WF2 6LT
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishWalton
WardCrofton, Ryhill and Walton
Built Up AreaWest Yorkshire

Shareholders

100 at £0.01Adrian Ellis
100.00%
Ordinary

Financials

Year2014
Net Worth£8,478
Cash£8,477

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2014Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 16 Westleigh House Wakefield Road Denby Dale Huddersfield HD8 8QJ England on 9 July 2014 (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013Application to strike the company off the register (2 pages)
9 July 2013Application to strike the company off the register (2 pages)
8 July 2013Director's details changed for Mr Adrian Charles Ellis on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Adrian Charles Ellis on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthopre Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Nortonthopre Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
8 July 2013Director's details changed for Mr Adrian Charles Ellis on 8 July 2013 (2 pages)
8 July 2013Registered office address changed from Nortonthopre Mills Wakefield Road Scissett Huddersfield West Yorkshire HD8 9LA United Kingdom on 8 July 2013 (1 page)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2011Company name changed smyth leisure LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Company name changed smyth leisure LIMITED\certificate issued on 21/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN on 23 March 2011 (1 page)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
21 May 2010Registered office address changed from 23 Smyth Street Wakefield WF1 1ED United Kingdom on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 23 Smyth Street Wakefield WF1 1ED United Kingdom on 21 May 2010 (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
4 September 2009Incorporation (19 pages)
4 September 2009Director's change of particulars / adrian ellis / 04/09/2009 (1 page)
4 September 2009Incorporation (19 pages)
4 September 2009Director's change of particulars / adrian ellis / 04/09/2009 (1 page)