MERSEYSIDE T.E.C. LIMITED

Register to unlock more data on OkredoRegister

MERSEYSIDE T.E.C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487505

Incorporation date

29/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1990)
dot icon11/07/2010
Final Gazette dissolved following liquidation
dot icon01/06/2010
Receiver's abstract of receipts and payments to 2010-05-27
dot icon01/06/2010
Notice of ceasing to act as receiver or manager
dot icon11/04/2010
Return of final meeting in a members' voluntary winding up
dot icon28/03/2010
Liquidators' statement of receipts and payments to 2010-02-28
dot icon14/10/2009
Receiver's abstract of receipts and payments to 2009-09-24
dot icon21/09/2009
Liquidators' statement of receipts and payments to 2009-08-28
dot icon16/09/2009
Registered office changed on 17/09/2009 from parkin s booth & co yorkshire house 18 chapel street liverpool merseyside L3 9AG
dot icon25/03/2009
Liquidators' statement of receipts and payments to 2009-02-28
dot icon19/03/2009
Registered office changed on 20/03/2009 from 44 old hall street liverpool merseyside L3 9EB
dot icon28/10/2008
Receiver's abstract of receipts and payments to 2008-09-24
dot icon09/09/2008
Liquidators' statement of receipts and payments to 2008-08-28
dot icon12/03/2008
Liquidators' statement of receipts and payments to 2008-08-28
dot icon22/10/2007
Receiver's abstract of receipts and payments
dot icon11/09/2007
Liquidators' statement of receipts and payments
dot icon14/03/2007
Liquidators' statement of receipts and payments
dot icon28/09/2006
Receiver's abstract of receipts and payments
dot icon06/09/2006
Liquidators' statement of receipts and payments
dot icon06/03/2006
Liquidators' statement of receipts and payments
dot icon25/10/2005
Receiver's abstract of receipts and payments
dot icon31/08/2005
Liquidators' statement of receipts and payments
dot icon09/03/2005
Liquidators' statement of receipts and payments
dot icon11/10/2004
Receiver's abstract of receipts and payments
dot icon07/09/2004
Liquidators' statement of receipts and payments
dot icon14/03/2004
Liquidators' statement of receipts and payments
dot icon30/09/2003
Receiver's abstract of receipts and payments
dot icon02/09/2003
Liquidators' statement of receipts and payments
dot icon06/03/2003
Liquidators' statement of receipts and payments
dot icon10/02/2003
Administrative Receiver's report
dot icon01/10/2002
Appointment of receiver/manager
dot icon08/09/2002
Liquidators' statement of receipts and payments
dot icon12/09/2001
Registered office changed on 13/09/01 from: 3RD floor, tithebarn house tithebarn street liverpool L2 2NZ
dot icon09/09/2001
Declaration of solvency
dot icon05/09/2001
Group of companies' accounts made up to 2001-03-25
dot icon04/09/2001
Secretary resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon04/09/2001
Director resigned
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Appointment of a voluntary liquidator
dot icon26/03/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon26/02/2001
Memorandum and Articles of Association
dot icon05/02/2001
Resolutions
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Secretary resigned
dot icon11/10/2000
Annual return made up to 20/09/00
dot icon11/10/2000
Director's particulars changed
dot icon11/10/2000
Location of register of members address changed
dot icon11/10/2000
Location of debenture register address changed
dot icon02/08/2000
Full group accounts made up to 2000-03-26
dot icon01/08/2000
Memorandum and Articles of Association
dot icon18/07/2000
Resolutions
dot icon23/05/2000
Director resigned
dot icon10/05/2000
Director resigned
dot icon28/03/2000
Director resigned
dot icon15/12/1999
Director resigned
dot icon06/12/1999
Full group accounts made up to 1999-03-28
dot icon03/11/1999
New director appointed
dot icon19/10/1999
Director resigned
dot icon03/10/1999
Annual return made up to 20/09/99
dot icon12/09/1999
New director appointed
dot icon25/07/1999
Secretary resigned
dot icon25/07/1999
New secretary appointed
dot icon09/06/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon09/05/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon14/10/1998
Director resigned
dot icon07/10/1998
Auditor's resignation
dot icon04/10/1998
Full group accounts made up to 1998-03-29
dot icon04/10/1998
Annual return made up to 20/09/98
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Director resigned
dot icon08/02/1998
New director appointed
dot icon20/10/1997
Full group accounts made up to 1997-03-31
dot icon20/10/1997
Annual return made up to 20/09/97
dot icon20/07/1997
New director appointed
dot icon26/03/1997
Director resigned
dot icon23/03/1997
New director appointed
dot icon23/02/1997
Director's particulars changed
dot icon09/02/1997
Director resigned
dot icon21/11/1996
New director appointed
dot icon01/11/1996
Annual return made up to 20/09/96
dot icon22/10/1996
Full accounts made up to 1996-03-31
dot icon22/02/1996
Director resigned
dot icon24/01/1996
New director appointed
dot icon05/12/1995
Secretary resigned
dot icon05/12/1995
New secretary appointed
dot icon08/11/1995
Declaration of satisfaction of mortgage/charge
dot icon16/10/1995
Full accounts made up to 1995-03-31
dot icon16/10/1995
Annual return made up to 20/09/95
dot icon19/09/1995
New director appointed
dot icon16/08/1995
Director resigned
dot icon28/06/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
New director appointed
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon03/10/1994
Annual return made up to 20/09/94
dot icon03/10/1994
Director's particulars changed;director resigned
dot icon03/10/1994
Director resigned
dot icon12/07/1994
New director appointed
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Director's particulars changed
dot icon19/04/1994
Director resigned
dot icon19/04/1994
Director resigned
dot icon27/11/1993
New secretary appointed
dot icon27/11/1993
Secretary resigned
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon06/10/1993
New director appointed
dot icon06/10/1993
Annual return made up to 20/09/93
dot icon06/10/1993
Director's particulars changed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
New director appointed
dot icon28/09/1993
Director resigned
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Director resigned
dot icon25/03/1993
Particulars of mortgage/charge
dot icon19/11/1992
Director resigned
dot icon19/11/1992
Director's particulars changed
dot icon19/11/1992
New director appointed
dot icon19/10/1992
Full accounts made up to 1992-03-31
dot icon19/10/1992
Annual return made up to 20/09/92
dot icon15/10/1992
New director appointed
dot icon12/07/1992
Director resigned
dot icon06/04/1992
Director's particulars changed
dot icon22/03/1992
Director resigned
dot icon23/02/1992
Accounting reference date shortened from 23/06 to 31/03
dot icon31/01/1992
Memorandum and Articles of Association
dot icon29/01/1992
Resolutions
dot icon29/01/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon24/11/1991
Resolutions
dot icon20/10/1991
New director appointed
dot icon08/10/1991
Full accounts made up to 1991-06-23
dot icon08/10/1991
Annual return made up to 20/09/91
dot icon12/09/1991
Director resigned
dot icon21/08/1991
Accounting reference date shortened from 31/03 to 23/06
dot icon11/06/1991
Particulars of mortgage/charge
dot icon11/06/1991
Particulars of mortgage/charge
dot icon24/04/1991
Director's particulars changed
dot icon24/04/1991
Director's particulars changed
dot icon24/04/1991
Director resigned
dot icon24/04/1991
Annual return made up to 31/03/91
dot icon20/12/1990
New director appointed
dot icon20/12/1990
Accounting reference date notified as 31/03
dot icon16/05/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon04/04/1990
Secretary resigned
dot icon29/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lesin-Davis, Lauren
Director
12/11/1992 - 29/08/2001
4
Burn, Robert Eric
Director
23/03/2001 - 29/08/2001
4
Haywood, Graham John
Director
13/09/1993 - 31/12/1998
6
Wylie, Peter Thomas
Director
13/05/1999 - 30/04/2000
7
Morris, Anne Pamela
Director
28/01/1999 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERSEYSIDE T.E.C. LIMITED

MERSEYSIDE T.E.C. LIMITED is an(a) Dissolved company incorporated on 29/03/1990 with the registered office located at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of MERSEYSIDE T.E.C. LIMITED?

toggle

MERSEYSIDE T.E.C. LIMITED is currently Dissolved. It was registered on 29/03/1990 and dissolved on 11/07/2010.

Where is MERSEYSIDE T.E.C. LIMITED located?

toggle

MERSEYSIDE T.E.C. LIMITED is registered at C/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.

What does MERSEYSIDE T.E.C. LIMITED do?

toggle

MERSEYSIDE T.E.C. LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for MERSEYSIDE T.E.C. LIMITED?

toggle

The latest filing was on 11/07/2010: Final Gazette dissolved following liquidation.