Company NameTekot (International) Limited
Company StatusDissolved
Company Number02309029
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)
Previous NameEssential Publishing Resources Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Thomas Edge
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Aykley Green
Durham
County Durham
DH1 4LN
Secretary NameMr John Walter Dearden
NationalityBritish
StatusClosed
Appointed10 November 2000(12 years after company formation)
Appointment Duration5 years, 9 months (closed 05 September 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameMr John Walter Dearden
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameMr Ian Campbell Henderson
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence Address55 Whitcliffe Drive
Ripon
North Yorkshire
HG4 2JX
Secretary NameJohn Richard Taylor
NationalityBritish
StatusResigned
Appointed29 May 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address11 Edward Street
Hebden Bridge
North Yorkshire
HX7 8DF
Director NameAntonius Carolus Heintges
Date of BirthJune 1920 (Born 103 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1995(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2000)
RolePresident Fenecon
Correspondence AddressCornelis Evertsenlaan 5
Nijverdal Overijssel 7741 Jb
Holland
Foreign
Director NameMaarten Correlis Mulders
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed16 January 1995(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1999)
RoleManaging Director Vocibetex
Correspondence AddressVocibetex
Keureuplein 9 Amsterdam 1069 Cd
Holland
Foreign
Director NameJoergen Zartow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed03 February 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1998)
RoleManaging Director
Correspondence AddressSpinkebjerg 36
Gjellerup
Herning
Dk7400
Denmark
Director NameJacob Kyed
Date of BirthJune 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed07 February 1995(6 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 November 2000)
RolePrincipal
Correspondence AddressSlangebakken 25
Laven St
Silkeborg
8600
Denmark
Secretary NameMr John Walter Dearden
NationalityBritish
StatusResigned
Appointed21 February 1995(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYarmer House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Secretary NameJacob Kyed
NationalityDanish
StatusResigned
Appointed01 May 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 November 2000)
RolePrincipal
Correspondence AddressSlangebakken 25
Laven St
Silkeborg
8600
Denmark
Director NameHother Kaae Hansen
Date of BirthApril 1934 (Born 90 years ago)
NationalityDanish
StatusResigned
Appointed25 June 1998(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressStraudvejeu 134
Vejile 7120
Denmark
Foreign

Location

Registered Address80 Richardshaw Lane
Pudsey
Leeds
West Yorkshire
LS28 6BN
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
12 April 2006Application for striking-off (1 page)
18 October 2005Full accounts made up to 31 March 2005 (12 pages)
12 September 2005Return made up to 09/08/05; full list of members (6 pages)
14 September 2004Return made up to 09/08/04; full list of members (6 pages)
10 August 2004Full accounts made up to 31 March 2004 (13 pages)
13 October 2003Director resigned (1 page)
18 September 2003Return made up to 09/08/03; full list of members (7 pages)
6 August 2003Full accounts made up to 31 March 2003 (13 pages)
27 November 2002Full accounts made up to 31 March 2002 (12 pages)
24 September 2002Return made up to 09/08/02; full list of members (7 pages)
26 July 2002394 resignation (1 page)
12 December 2001Full accounts made up to 31 March 2001 (10 pages)
17 August 2001Return made up to 09/08/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 5 portland place london W1N 3AA (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000Director resigned (1 page)
15 November 2000Ad 10/11/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
15 November 2000New secretary appointed (3 pages)
11 October 2000Full accounts made up to 31 March 2000 (8 pages)
6 September 2000Return made up to 09/08/00; full list of members (7 pages)
14 September 1999Return made up to 09/08/99; no change of members (8 pages)
15 October 1998New director appointed (2 pages)
11 September 1998Full accounts made up to 31 March 1998 (8 pages)
10 September 1998Return made up to 09/08/98; full list of members (8 pages)
21 August 1997Return made up to 09/08/97; no change of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (8 pages)
19 January 1997Full accounts made up to 31 March 1996 (7 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
9 September 1996Return made up to 09/08/96; no change of members (9 pages)
15 November 1995Full accounts made up to 31 March 1995 (5 pages)
18 August 1995Return made up to 09/08/95; full list of members (14 pages)
14 March 1995Secretary resigned;new secretary appointed (2 pages)