Company NameTecnograv Holdings Limited
Company StatusDissolved
Company Number02915382
CategoryPrivate Limited Company
Incorporation Date28 March 1994(30 years ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameTecno Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid George Ettie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years after company formation)
Appointment Duration9 years, 8 months (closed 28 November 2006)
RoleSales Director
Correspondence Address34 Fatfield Park
Fatfield
Washington
Tyne & Wear
NE38 8BW
Secretary NameMr Wincent Piotr Kordula
NationalityBritish
StatusClosed
Appointed08 October 2002(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 28 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holme Close
Woodborough
Nottingham
Nottinghamshire
NG14 6EX
Director NameKeith Stephen Mitchell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1995)
RoleCorporation Finance Partner
Correspondence Address56 Station Road
Willingham
Cambridge
Cambridgeshire
CB4 5HG
Director NameKeith Austin Jackson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 1996)
RoleCompany Director
Correspondence Address4 Beech Manor
Bayhall Road
Tunbridge Wells
Kent
TN2 4TP
Director NameGraeme Neil Hunter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1997)
RoleManaging Director
Correspondence AddressLoon Brae House Ashgrove Road
Rattray
Blairgowrie
Perthshire
PH10 7BS
Scotland
Director NameCharles Lister Cumming
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1997)
RoleTechnical Director
Correspondence AddressGlenmoriston Ruthvenfield
Perth
PH1 2JP
Scotland
Director NameWilliam John Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 1997)
RoleOperations Director
Correspondence Address15 Charterstone Lane
Allestree
Derby
DE22 2FF
Secretary NameSteven John Cocker
NationalityBritish
StatusResigned
Appointed29 March 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address27 Reform Street
Tayport
Fife
DD6 9HX
Scotland
Director NameGordon Richard Lounsbach
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(11 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleIndependent Director
Correspondence Address4 The Bridges
Peebles
Tweeddale
EH45 8BP
Scotland
Secretary NameJohn Charles Courtman
NationalityBritish
StatusResigned
Appointed15 September 1995(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 08 October 2002)
RoleCompany Director
Correspondence AddressWhitehouse Bassingfield Lane
Bassingfield
Nottingham
Nottinghamshire
NG12 2LG
Director NameIan William Hewson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2002)
RoleCompany Director
Correspondence AddressChaplains House Ashby Road
Ravenstone
Coalville
Leicestershire
LE67 2AA
Director NameJohn Charles Courtman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 February 2004)
RoleCompany Director
Correspondence AddressWhitehouse Bassingfield Lane
Bassingfield
Nottingham
Nottinghamshire
NG12 2LG
Director NameMr Wincent Piotr Kordula
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(5 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holme Close
Woodborough
Nottingham
Nottinghamshire
NG14 6EX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed28 March 1994(same day as company formation)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1999(5 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 October 1999)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered AddressPricewaterhousecoopers Llp
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Current Liabilities£15,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2006Receiver's abstract of receipts and payments (3 pages)
6 April 2006Receiver ceasing to act (1 page)
30 January 2006Receiver's abstract of receipts and payments (3 pages)
28 June 2005Appointment of receiver/manager (1 page)
17 January 2005Receiver's abstract of receipts and payments (3 pages)
29 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
4 March 2004Statement of affairs (5 pages)
3 March 2004Administrative Receiver's report (19 pages)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds LS1 2SN (1 page)
14 January 2004Registered office changed on 14/01/04 from: po box 139 nottingham road spondon derby DE21 7XA (1 page)
22 December 2003Appointment of receiver/manager (1 page)
1 May 2003Return made up to 28/03/03; no change of members (7 pages)
16 April 2003Company name changed tecno group LIMITED\certificate issued on 16/04/03 (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
4 September 2002Full accounts made up to 31 March 2002 (12 pages)
18 August 2002Declaration of assistance for shares acquisition (13 pages)
18 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2002Declaration of assistance for shares acquisition (13 pages)
18 August 2002Director resigned (1 page)
18 August 2002Declaration of assistance for shares acquisition (13 pages)
18 August 2002Declaration of assistance for shares acquisition (13 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Particulars of mortgage/charge (7 pages)
23 April 2002Return made up to 28/03/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 June 2001Return made up to 28/03/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
16 June 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Full accounts made up to 31 March 1999 (12 pages)
5 March 2000New director appointed (2 pages)
31 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
25 October 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
27 April 1999Return made up to 28/03/99; no change of members (4 pages)
19 January 1999Full accounts made up to 31 March 1998 (14 pages)
4 November 1998Return made up to 28/03/98; full list of members; amend (8 pages)
10 June 1998Auditor's resignation (1 page)
22 April 1998Return made up to 28/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 1997Full group accounts made up to 31 March 1997 (19 pages)
31 July 1997£ ic 430110/330110 24/07/97 £ sr 100000@1=100000 (1 page)
29 July 1997Declaration of assistance for shares acquisition (4 pages)
29 July 1997Declaration of assistance for shares acquisition (4 pages)
29 July 1997Declaration of assistance for shares acquisition (4 pages)
29 July 1997Declaration of assistance for shares acquisition (4 pages)
29 July 1997£ ic 637610/430110 31/03/97 £ sr 207500@1=207500 (1 page)
29 July 1997Ad 24/07/97--------- £ si 15720@1=15720 £ ic 621890/637610 (2 pages)
29 July 1997Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
1 July 1997New director appointed (2 pages)
13 June 1997Return made up to 28/03/97; full list of members (6 pages)
4 April 1997New director appointed (2 pages)
1 April 1997Full group accounts made up to 31 March 1996 (20 pages)
29 October 1996Return made up to 28/03/96; no change of members (6 pages)
14 October 1996Location of register of members (1 page)
11 October 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
20 May 1996Ad 01/05/96--------- £ si 20436@1=20436 £ ic 601454/621890 (2 pages)
20 May 1996Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Conve 01/05/96 (1 page)
23 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
23 April 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 April 1996Resolutions
  • WRES02 ‐ Written resolution of re-registration
(2 pages)
15 April 1996Application for reregistration from PLC to private (1 page)
15 April 1996Re-registration of Memorandum and Articles (26 pages)
3 November 1995Full group accounts made up to 31 March 1995 (15 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
4 September 1995New director appointed (2 pages)
1 September 1995Director resigned (2 pages)
11 July 1995Full group accounts made up to 30 September 1994 (17 pages)
22 May 1995Return made up to 28/03/95; full list of members (26 pages)
4 April 1995Accounting reference date shortened from 30/09 to 31/03 (1 page)