Company NameTechspec Documentation Limited
Company StatusDissolved
Company Number07651858
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr John Charles Hird
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tesla Lane
Guiseley
West Yorkshire
LS20 9DS

Location

Registered Address7 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£21,481
Cash£46,839

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 October 2020Registered office address changed from C/O C/O Nic Rawlings Limited 28a Avenue Road Malvern Worcestershire WR14 3BG England to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 13 October 2020 (2 pages)
7 October 2020Appointment of a voluntary liquidator (3 pages)
7 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-11
(1 page)
7 October 2020Declaration of solvency (5 pages)
16 September 2020Micro company accounts made up to 30 June 2020 (8 pages)
16 September 2020Previous accounting period extended from 29 February 2020 to 30 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 November 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Previous accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 July 2015Registered office address changed from 3 Worcester Road Malvern Worcestershire WR14 4QY to C/O C/O Nic Rawlings Limited 28a Avenue Road Malvern Worcestershire WR14 3BG on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 3 Worcester Road Malvern Worcestershire WR14 4QY to C/O C/O Nic Rawlings Limited 28a Avenue Road Malvern Worcestershire WR14 3BG on 21 July 2015 (1 page)
6 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
6 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 September 2012Director's details changed for Mr John Charles Hird on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr John Charles Hird on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr John Charles Hird on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr John Charles Hird on 20 September 2012 (2 pages)
13 September 2012Director's details changed for Mr John Charles Hird on 13 September 2012 (2 pages)
13 September 2012Director's details changed for Mr John Charles Hird on 13 September 2012 (2 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)