Company NameT.A.B.S. Technicom (UK) Plc
DirectorsDaniel Kevin Connolly and Stephen Norman Watts
Company StatusActive
Company Number02710669
CategoryPublic Limited Company
Incorporation Date29 April 1992(31 years, 11 months ago)
Previous NameT.B.A.S. Technicom (UK) Plc

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Kevin Connolly
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(same day as company formation)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosedale
Leven
East Yorkshire
HU17 5NE
Director NameStephen Norman Watts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(same day as company formation)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Pines
Grange Park, Kemp Road
Swanland
North Humberside
HU14 3LZ
Secretary NameJulia Sarah Freeman
NationalityBritish
StatusCurrent
Appointed29 April 1993(1 year after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address33 The Meadows
Hull
East Yorkshire
HU7 6EE
Secretary NameStephen Norman Watts
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Stylescroft The Lawns
Greenstiles Lane Swanland
Hull
North Humberside
HU14 3NH
Director NameEdward Michael Delaney
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 1995)
RolePrefabrication Building
Correspondence Address64 Tattershall Drive
Market Deeping
Peterborough
Cambridgeshire
PE6 8BS
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£5,253,602
Gross Profit£2,532,104
Net Worth£491,647
Cash£5,257
Current Liabilities£2,207,056

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Next Accounts Due30 April 2005 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due13 May 2017 (overdue)

Filing History

8 January 2021Restoration by order of the court (2 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Receiver's abstract of receipts and payments to 13 June 2009 (2 pages)
4 July 2008Notice of ceasing to act as receiver or manager (1 page)
4 July 2008Receiver's abstract of receipts and payments to 13 June 2009 (3 pages)
29 June 2007Receiver's abstract of receipts and payments (3 pages)
26 June 2006Receiver's abstract of receipts and payments (2 pages)
1 November 2005Statement of Affairs in administrative receivership following report to creditors (22 pages)
23 June 2005Registered office changed on 23/06/05 from: medina house 2 station avenue bridlington e yorkshire YO16 4LZ (1 page)
21 June 2005Appointment of receiver/manager (1 page)
8 June 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
5 May 2004Return made up to 29/04/04; full list of members (8 pages)
28 January 2004Full accounts made up to 30 June 2003 (21 pages)
13 May 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 November 2002Full accounts made up to 30 June 2002 (21 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 29/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Full accounts made up to 30 June 2001 (20 pages)
10 May 2001Return made up to 29/04/01; full list of members (7 pages)
6 December 2000Full accounts made up to 30 June 2000 (20 pages)
22 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Director's particulars changed (1 page)
26 November 1999Full accounts made up to 30 June 1999 (21 pages)
24 May 1999Return made up to 29/04/99; full list of members (6 pages)
12 October 1998Full accounts made up to 30 June 1998 (21 pages)
11 May 1998Return made up to 29/04/98; full list of members (6 pages)
11 January 1998Full accounts made up to 30 June 1997 (19 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
19 June 1997Return made up to 29/04/97; no change of members (4 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
6 October 1996Full accounts made up to 30 June 1996 (19 pages)
25 April 1996Return made up to 29/04/96; no change of members (4 pages)
26 January 1996Full accounts made up to 30 June 1995 (20 pages)
19 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 December 1994Ad 26/10/94--------- £ si 10000@1=10000 £ ic 127000/137000 (2 pages)
1 July 1993Ad 29/04/93--------- £ si 15000@1 (2 pages)
1 July 1993Ad 29/04/93--------- £ si 111998@1 (2 pages)
21 May 1992Company name changed T.B.A.S. technicom (uk) PLC\certificate issued on 22/05/92 (2 pages)