Company NameTectool Limited
Company StatusDissolved
Company Number02619370
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameKeith Rhodes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(8 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 08 November 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Laurels Garth
Sheriff Hutton
York
North Yorkshire
YO60 6SE
Director NameSusanne Rhodes
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(8 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 08 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Laurels Garth
Sheriff Hutton
York
North Yorkshire
YO60 6SE
Secretary NameSusanne Rhodes
NationalityBritish
StatusClosed
Appointed06 March 2000(8 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 08 November 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Laurels Garth
Sheriff Hutton
York
North Yorkshire
YO60 6SE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Josef Banas
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2000)
RoleMachine Operator
Correspondence Address35 St Johns Way
Yeadon
Leeds
West Yorkshire
LS19 7BH
Director NameMrs Rene Lillian Banas
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2000)
RoleNurse
Correspondence Address35 St Johns Way
Yeadon
Leeds
West Yorkshire
LS19 7BH
Director NameMr Geoffrey Stuart Harrison
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2000)
RoleWorks Manager
Correspondence Address9 Fairfax Close
Leeds
West Yorkshire
LS14 6DT
Secretary NameMrs Rene Lillian Banas
NationalityBritish
StatusResigned
Appointed24 June 1991(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 06 March 2000)
RoleNurse
Correspondence Address35 St Johns Way
Yeadon
Leeds
West Yorkshire
LS19 7BH

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1 at £1Keith Rhodes
50.00%
Ordinary
1 at £1Suzanne Rhodes
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
11 August 2016Application to strike the company off the register (3 pages)
11 August 2016Application to strike the company off the register (3 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
21 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Director's details changed for Susanne Rhodes on 31 December 2009 (2 pages)
11 June 2010Director's details changed for Susanne Rhodes on 31 December 2009 (2 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Keith Rhodes on 31 October 2009 (2 pages)
11 June 2010Director's details changed for Keith Rhodes on 31 October 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
9 July 2009Return made up to 11/06/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
28 June 2006Return made up to 11/06/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
18 July 2005Return made up to 11/06/05; full list of members (2 pages)
18 July 2005Return made up to 11/06/05; full list of members (2 pages)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 July 2003Return made up to 11/06/03; full list of members (7 pages)
28 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 July 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2002Return made up to 11/06/02; full list of members (7 pages)
26 June 2002Return made up to 11/06/02; full list of members (7 pages)
20 July 2001Return made up to 11/06/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
20 July 2001Return made up to 11/06/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
13 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Return made up to 11/06/00; full list of members (7 pages)
8 September 2000Return made up to 11/06/00; full list of members (7 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000New director appointed (2 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
13 March 2000Return made up to 11/06/99; no change of members (5 pages)
13 March 2000Return made up to 11/06/99; no change of members (5 pages)
25 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
25 August 1998Return made up to 11/06/98; full list of members (5 pages)
25 August 1998Return made up to 11/06/98; full list of members (5 pages)
24 September 1997Return made up to 11/06/97; no change of members (4 pages)
24 September 1997Return made up to 11/06/97; no change of members (4 pages)
24 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
24 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
5 September 1996Return made up to 11/06/96; no change of members (4 pages)
5 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
5 September 1996Return made up to 11/06/96; no change of members (4 pages)
5 September 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Return made up to 11/06/95; full list of members (6 pages)
4 September 1995Return made up to 11/06/95; full list of members (6 pages)
15 August 1995Full accounts made up to 30 June 1995 (1 page)
15 August 1995Full accounts made up to 30 June 1995 (1 page)