Fatfield
Washington
Tyne & Wear
NE38 8BW
Secretary Name | Mr Wincent Piotr Kordula |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2002(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holme Close Woodborough Nottingham Nottinghamshire NG14 6EX |
Director Name | Keith Stephen Mitchell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1995) |
Role | Corporation Finance Partner |
Correspondence Address | 56 Station Road Willingham Cambridge Cambridgeshire CB4 5HG |
Director Name | Keith Austin Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 4 Beech Manor Bayhall Road Tunbridge Wells Kent TN2 4TP |
Director Name | Graeme Neil Hunter |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 1997) |
Role | Managing Director |
Correspondence Address | Loon Brae House Ashgrove Road Rattray Blairgowrie Perthshire PH10 7BS Scotland |
Director Name | Charles Lister Cumming |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 1997) |
Role | Technical Director |
Correspondence Address | Glenmoriston Ruthvenfield Perth PH1 2JP Scotland |
Director Name | William John Baker |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 July 1997) |
Role | Operations Director |
Correspondence Address | 15 Charterstone Lane Allestree Derby DE22 2FF |
Secretary Name | Steven John Cocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1994(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 27 Reform Street Tayport Fife DD6 9HX Scotland |
Director Name | Gordon Richard Lounsbach |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 1996) |
Role | Independent Director |
Correspondence Address | 4 The Bridges Peebles Tweeddale EH45 8BP Scotland |
Secretary Name | John Charles Courtman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Whitehouse Bassingfield Lane Bassingfield Nottingham Nottinghamshire NG12 2LG |
Director Name | Ian William Hewson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2002) |
Role | Company Director |
Correspondence Address | Chaplains House Ashby Road Ravenstone Coalville Leicestershire LE67 2AA |
Director Name | John Charles Courtman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 February 2004) |
Role | Company Director |
Correspondence Address | Whitehouse Bassingfield Lane Bassingfield Nottingham Nottinghamshire NG12 2LG |
Director Name | Mr Wincent Piotr Kordula |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holme Close Woodborough Nottingham Nottinghamshire NG14 6EX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 2 South Square Grays Inn London WC1R 5HP |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 October 1999) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Registered Address | Pricewaterhousecoopers Llp 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £15,000 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Receiver's abstract of receipts and payments (3 pages) |
6 April 2006 | Receiver ceasing to act (1 page) |
30 January 2006 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2005 | Appointment of receiver/manager (1 page) |
17 January 2005 | Receiver's abstract of receipts and payments (3 pages) |
29 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
4 March 2004 | Statement of affairs (5 pages) |
3 March 2004 | Administrative Receiver's report (19 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: pricewaterhousecoopers LLP 9 bond street leeds LS1 2SN (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: po box 139 nottingham road spondon derby DE21 7XA (1 page) |
22 December 2003 | Appointment of receiver/manager (1 page) |
1 May 2003 | Return made up to 28/03/03; no change of members (7 pages) |
16 April 2003 | Company name changed tecno group LIMITED\certificate issued on 16/04/03 (2 pages) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
18 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 August 2002 | Resolutions
|
18 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 August 2002 | Declaration of assistance for shares acquisition (13 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Return made up to 28/03/02; no change of members
|
27 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 June 2001 | Return made up to 28/03/01; full list of members (7 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 June 2000 | Return made up to 28/03/00; full list of members
|
28 April 2000 | Full accounts made up to 31 March 1999 (12 pages) |
5 March 2000 | New director appointed (2 pages) |
31 January 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
25 October 1999 | Secretary resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
27 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
4 November 1998 | Return made up to 28/03/98; full list of members; amend (8 pages) |
10 June 1998 | Auditor's resignation (1 page) |
22 April 1998 | Return made up to 28/03/98; full list of members
|
17 October 1997 | Full 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 1997 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1997 | Declaration of assistance for shares acquisition (4 pages) |
29 July 1997 | £ ic 637610/430110 31/03/97 £ sr 207500@1=207500 (1 page) |
29 July 1997 | Ad 24/07/97--------- £ si 15720@1=15720 £ ic 621890/637610 (2 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Resolutions
|
1 July 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 28/03/97; full list of members (6 pages) |
4 April 1997 | New director appointed (2 pages) |
1 April 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
29 October 1996 | Return made up to 28/03/96; no change of members (6 pages) |
14 October 1996 | Location of register of members (1 page) |
11 October 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
20 May 1996 | Ad 01/05/96--------- £ si 20436@1=20436 £ ic 601454/621890 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Conve 01/05/96 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
15 April 1996 | Application for reregistration from PLC to private (1 page) |
15 April 1996 | Re-registration of Memorandum and Articles (26 pages) |
3 November 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
14 September 1995 | New secretary appointed (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |
1 September 1995 | Director resigned (2 pages) |
11 July 1995 | Full group accounts made up to 30 September 1994 (17 pages) |
22 May 1995 | Return made up to 28/03/95; full list of members (26 pages) |
4 April 1995 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |