Company NameTech-Serv (Consultants) Limited
Company StatusDissolved
Company Number05369636
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeslie George Parsons
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameRosemary Parsons
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Director NameRosemary Parsons
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2005(5 days after company formation)
Appointment Duration10 years (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Leslie George Parsons
80.00%
Ordinary
20 at £1Rosemary Parsons
20.00%
Ordinary

Financials

Year2014
Net Worth£364
Cash£5,030
Current Liabilities£9,318

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2014Application to strike the company off the register (3 pages)
30 October 2014Application to strike the company off the register (3 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Secretary's details changed for Rosemary Parsons on 23 March 2010 (1 page)
12 April 2010Director's details changed for Rosemary Parsons on 26 March 2010 (2 pages)
12 April 2010Director's details changed for Rosemary Parsons on 26 March 2010 (2 pages)
12 April 2010Director's details changed for Leslie George Parsons on 26 March 2010 (2 pages)
12 April 2010Director's details changed for Leslie George Parsons on 26 March 2010 (2 pages)
12 April 2010Secretary's details changed for Rosemary Parsons on 23 March 2010 (1 page)
30 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Leslie George Parsons on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Leslie George Parsons on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Rosemary Parsons on 28 October 2009 (2 pages)
30 March 2010Director's details changed for Rosemary Parsons on 28 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
3 March 2009Return made up to 18/02/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Return made up to 18/02/08; full list of members (4 pages)
3 March 2008Return made up to 18/02/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 March 2007Return made up to 18/02/07; full list of members (2 pages)
22 March 2007Return made up to 18/02/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
8 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
8 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005New director appointed (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
8 March 2005New director appointed (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (17 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (17 pages)