This company is commonly known as Techtonic Services Ltd. The company was founded 7 years ago and was given the registration number 10267184. The firm's registered office is in CLECKHEATON. You can find them at Moorend House, Snelsins Road, Cleckheaton, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | TECHTONIC SERVICES LTD |
---|---|---|
Company Number | : | 10267184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 July 2016 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Moorend House, Snelsins Road, Cleckheaton, BD19 3UE | Director | 19 July 2017 | Active |
8 Ivegate, Yeadon, Leeds, England, LS19 7RE | Director | 07 July 2016 | Active |
Mr Stephen Anthony Thompson | ||
Notified on | : | 21 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | Moorend House, Snelsins Road, Cleckheaton, BD19 3UE |
Nature of control | : |
|
Mr Philip John Brown | ||
Notified on | : | 07 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Ivegate, Yeadon, Leeds, England, LS19 7RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Accounts | Change account reference date company current extended. | Download |
2017-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Resolution | Resolution. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.