Company NameTEI Mechanical Services Limited
Company StatusDissolved
Company Number02040419
CategoryPrivate Limited Company
Incorporation Date24 July 1986(37 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NameServoflame Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJohn Morrison
NationalityBritish
StatusClosed
Appointed20 February 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2005)
RoleAccountant
Correspondence Address4 Ridgestone Avenue
Hemsworth
Pontefract
West Yorkshire
WF9 4JH
Director NameMr Peter David Garner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House
Market Rasen Road
Holten Le Moor
Lincolnshire
LN7 6AE
Director NameArthur Dobbin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barwick Road
Crossgates
Leeds
West Yorkshire
LS15 8RG
Director NameMichael Garrod
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 04 April 2000)
RoleCompany Director
Correspondence Address122 Gillshill Road
Hull
East Yorkshire
HU8 0JY
Secretary NameArthur Dobbin
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barwick Road
Crossgates
Leeds
West Yorkshire
LS15 8RG
Secretary NameJosephine Ann Budby
NationalityBritish
StatusResigned
Appointed28 January 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 October 1999)
RoleCompany Director
Correspondence AddressFern Cottage 186 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1AU
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed04 October 1999(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameIan Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressSwallow Grove 3 Mangrove Lane
Hertford
SG13 8QG
Secretary NameMr Andrew Michael Lyon
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameMr Andrew Michael Lyon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Rievaulx Avenue
Knaresborough
North Yorkshire
HG5 8LD
Director NameDr Helmut Ruthlein
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed02 June 2003(16 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2004)
RoleManaging Director
Correspondence AddressAmselstr 4 D-97816
Lohr A Main
Germany
Director NameMr Ian Andrew Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(17 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 The Spinney
Hertford
Hertfordshire
SG13 7JR

Location

Registered AddressC/O Thermal Engineering Ltd
PO Box 38
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£193,929
Current Liabilities£193,931

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
20 October 2004Return made up to 14/09/04; full list of members (6 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
22 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
7 October 2003Return made up to 14/09/03; full list of members (7 pages)
8 September 2003Company name changed servoflame LIMITED\certificate issued on 07/09/03 (2 pages)
17 June 2003New director appointed (2 pages)
2 May 2003Full accounts made up to 30 September 2002 (13 pages)
3 March 2003Auditor's resignation (1 page)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
7 May 2002Full accounts made up to 30 September 2001 (14 pages)
5 November 2001Return made up to 14/09/01; full list of members (6 pages)
24 May 2001Full accounts made up to 1 October 2000 (15 pages)
18 May 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
13 October 2000Return made up to 14/09/00; full list of members (6 pages)
25 April 2000New director appointed (2 pages)
15 April 2000Full accounts made up to 3 October 1999 (16 pages)
13 April 2000Director resigned (1 page)
18 February 2000Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
19 January 2000Accounts for a small company made up to 31 August 1998 (8 pages)
19 October 1999Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
26 July 1999Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 14/09/98; full list of members (8 pages)
22 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 September 1997Return made up to 14/09/97; no change of members (6 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
27 June 1997Particulars of mortgage/charge (5 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997New secretary appointed (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
6 October 1996Return made up to 14/09/96; no change of members
  • 363(287) ‐ Registered office changed on 06/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1995Accounts for a small company made up to 31 August 1995 (9 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Return made up to 14/09/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 August 1994 (10 pages)
24 July 1986Incorporation (13 pages)