This company is commonly known as Techservices (north East) Limited. The company was founded 45 years ago and was given the registration number 01422733. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 25620 - Machining.
Name | : | TECHSERVICES (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 01422733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 May 1979 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 01 July 1993 | Active |
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 07 December 2001 | Active |
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 07 December 2001 | Active |
62 Hanover Drive, Winlaton, Blaydon, NE21 6BD | Secretary | - | Active |
58 Englefield Close, Kingston Park, Newcastle Upon Tyne, NE3 2TU | Director | - | Active |
1 Leslie Close, Ryton, NE40 3NQ | Director | - | Active |
10 Mill Lane, Winlaton Mill, Blaydon, NE21 6RY | Director | - | Active |
Mr John Thomas Oxley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hadrian Works, Wellington Road, Gateshead, England, NE11 9JL |
Nature of control | : |
|
Mr Barry William Renwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hadrian Works, Wellington Road, Gateshead, England, NE11 9JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-17 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-22 | Insolvency | Liquidation in administration progress report. | Download |
2019-03-03 | Insolvency | Liquidation in administration extension of period. | Download |
2018-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-21 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-04-29 | Insolvency | Liquidation in administration proposals. | Download |
2018-03-09 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.