Company NameTECH Contracts Ltd
Company StatusDissolved
Company Number05364556
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameRory Hipgrave
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressChart Lodge
Church Road Ramsden Bellhouse
Billericay
Essex
CM11 1RR
Director NameMr Clifford Jeffery Hipgrave
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address75 Kenneth Road
Pitsea
Basildon
Essex
SS13 2BW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 24 33 Nobel Square
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Financials

Year2014
Net Worth£1,604
Cash£9,762
Current Liabilities£10,376

Accounts

Latest Accounts28 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Termination of appointment of Clifford Hipgrave as a director (1 page)
18 January 2010Termination of appointment of Clifford Hipgrave as a director (1 page)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
30 March 2009Return made up to 15/02/09; full list of members (3 pages)
29 May 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 29/05/08
(7 pages)
29 May 2008Registered office changed on 29/05/2008 from unit 30 samson house arterial rd basildon SS15 6DR (1 page)
29 May 2008Registered office changed on 29/05/2008 from unit 30 samson house arterial rd basildon SS15 6DR (1 page)
29 May 2008Return made up to 15/02/08; no change of members
  • 363(287) ‐ Registered office changed on 29/05/08
(7 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
6 May 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
10 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 February 2008Return made up to 15/02/07; no change of members (6 pages)
27 February 2008Return made up to 15/02/07; no change of members (6 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
5 May 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 April 2006Return made up to 15/02/06; full list of members (6 pages)
21 April 2006Return made up to 15/02/06; full list of members (6 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Ad 15/02/05--------- £ si 99@1=99 £ ic 2/101 (2 pages)
15 February 2005Incorporation (13 pages)
15 February 2005Incorporation (13 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)